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

1906 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Fujie, Holly J x
2020.10.29 Demurrer 540
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.29
Excerpt: ...Kelly”); and James Reiss (“Reiss”) RESPONDING PARTY: Plaintiff Jaquan Barnett The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff filed the operative First Amended Complaint (“FAC”) arising from an alleged breach of a written agreement in connection with the restoration of Plaintiff's personal property such as musical instruments, recorded songs, and pianos. The FAC alleges the following causes of act...
2020.10.28 Motion for Summary Judgment 366
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.28
Excerpt: ...rs (“WP”) (collectively, Wood Parties”) RESPONDING PARTY: Intervenor Midwest Employers Cas. Co. (“MEC”) The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from an alleged accident arising from Plaintiff's employment as a construction worker at premises located at 5500 Hollywood Boulevard, Los Angeles, CA 90010 (the “Premises”). Plaintiff's complaint alleges a sole cause of acti...
2020.10.28 Demurrer, Motion to Strike 332
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.28
Excerpt: ...iffs Mohammad Saeid Ajilian and Ehsan Ajilian The Court has considered the moving, opposition, and reply papers. BACKGROUND This action arises from alleged wrongful actions in connection with the purchase of a car dealership. On February 10, 2020, Plaintiffs filed a complaint against Defendants alleging causes of action for: (1) breach of oral and written agreement; (2) fraud; (3) breach of fiduciary duties; (4) common counts; (5) involuntary dis...
2020.10.27 Motion to Compel Arbitration, Stay Proceedings 928
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.27
Excerpt: ...reply papers. BACKGROUND Plaintiff's complaint arises from an allegedly defective 2016 Dodge Durango (the “Subject Vehicle”) that Plaintiff purchased, alleging causes of action for: (1) violation of subdivision (D) of California Civil Code, Section 1793.2; (2) violation of subdivision (B) of California Civil Code, Section 1793.2; (3) violation of subdivision (A)(3) of California Civil Code, Section 1793.2; (4) breach of express written warran...
2020.10.23 Motion for Summary Judgment, Adjudication 323
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.23
Excerpt: ...the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint alleges that he was being prevented from accessing Defendant's website due to his visual impairment, in violation of the Unruh Civil Rights Act, California Civil Code, Section 51 et seq. (the “Unruh Act”). Plaintiff filed a motion for summary judgment or, in the alternative, summary adjudication (the “Motion”), the notice of which seeks “injunctive relief, statut...
2020.10.23 Motion for Summary Judgment, Adjudication 234
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.23
Excerpt: ...red the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint alleges that he was being prevented from accessing Defendant's website due to his visual impairment, in violation of the Unruh Civil Rights Act, California Civil Code, Section 51 et seq. (the “Unruh Act”). Plaintiff filed a motion for summary judgment or, in the alternative, summary adjudication (the “Motion”), the notice of which seeks “injunctive relief, st...
2020.10.22 Motion for Terminating Sanctions, Request for Monetary Sanctions 532
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.22
Excerpt: ...sition papers were required to be filed and served at least nine court days prior to the hearing. (Code Civ. Proc. § 1005(b).) BACKGROUND On May 18, 2018, Plaintiff filed the operative First-Amended Complaint (“FAC”) against Defendants alleging a single cause of action for violation of the Immigration Consultant Act (“ICA”) pursuant to California Business and Professions Code, Section 22440, et seq. Plaintiff's complaint arises from Defe...
2020.10.22 Motion for Summary Adjudication 323
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.22
Excerpt: ...��PFT”) The Court has considered the moving, opposition, and reply papers. BACKGROUND On May 11, 2015, Plaintiffs filed a complaint arising from alleged negligent legal representation in a fee arbitration, which alleged causes of action against Defendant for: (1) legal malpractice; and (2) breach of contract. On February 8, 2016, Plaintiffs filed the operative First Amended Complaint (“FAC”) against Defendant, alleging causes of action for:...
2020.10.21 Demurrer 963
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.21
Excerpt: ...l Group The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff filed a complaint arising from the alleged breach of a written Collection Service Agreement (the “Contract”), alleging causes of action against Defendants for: (1) breach of written contract; (2) unjust enrichment; and (3) breach of personal guaranty. The complaint alleges, in part, that: (1) on or about October 31, 2017, Plaintiff and Defendant Dy...
2020.10.20 Demurrer 463
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.20
Excerpt: ... action arises from alleged wrongful actions in connection with a partnership. On August 11, 2020, Plaintiff filed a complaint against Defendant alleging causes of action for: (1) aiding and abetting breach of fiduciary duty; (2) fraud; and (3) negligent misrepresentation. Defendant filed a demurrer to each cause of action in the complaint on the grounds that each is barred by the applicable statute of limitations. Defendant asserts that: (1) in ...
2020.10.16 Motion for Reconsideration 264
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.16
Excerpt: ...PARTY: Defendant and Cross-Complainant Kusum Mehta (“Mehta”)[1] RESPONDING PARTY: Defendant and Cross-Defendant Devonshire Silver Plaza, LLC (“DSP”) The Court has considered the moving, opposition, and reply papers. BACKGROUND On June 22, 2018, Plaintiff filed a complaint in interpleader against Defendants arising from an alleged transaction involving real property located at 21615 Devonshire Street (the “Property”) in Chatsworth, CA....
2020.10.09 Motion for Summary Judgment, Adjudication 862
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.09
Excerpt: ...PONDING PARTY: Plaintiff Valentina Abelian (“Abelian”) The Court has considered the moving, opposition, and reply papers. Though filed untimely on the basis of an earlier scheduled September 25, 2020 hearing date, the Court will exercise its discretion and will not disregard Abelian's opposition papers as requested by Defendant. BACKGROUND On August 31, 2018, Plaintiffs Ara Airapetian and Margarita Kazarian (collectively, the “Airapetian Pl...
2020.10.09 Motion to Enforce Settlement, for Entry of Judgment 537
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.09
Excerpt: ...onsidered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from Plaintiff's alleged wrongful termination, and alleges causes of action against Defendant GHT for: (1) wrongful termination in violation of public policy; (2) discrimination based upon disability; (3) failure to accommodate; (4) failure to engage in the interactive process; (5) retaliation; (6) failure to take all reasonable steps to prevent discrimina...
2020.10.08 Motion for Trial Preference 449
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.08
Excerpt: ...ers were required to be filed and served at least nine court days prior to the hearing pursuant to California Code of Civil Procedure, Section 1005(b). BACKGROUND This is an action in which Plaintiff alleges that Defendants committed elder abuse. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) elder abuse; and (2) negligent hiring and supervision. On May 7, 2020, Plaintiff filed and served a motion for trial pref...
2020.10.06 Motion for Sanctions 838
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.06
Excerpt: ...rt has considered the moving, opposition, and reply papers. BACKGROUND On January 27, 2020, DLF filed the operative verified Third Amended Complaint (“TAC”) in this case, which arises from Defendants' alleged breach of an exclusive supply agreement, and alleges claims for: (1) breach of contract; (2) declaratory relief—termination rights; (3) misappropriation of trade secrets; (4) money owed and due—common count; (5) violation of Californ...
2020.10.06 Demurrer, Motion to Strike 132
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.06
Excerpt: ...PARTY: Plaintiff Condor Management, LLC The Court has considered the moving, opposition, and reply papers. BACKGROUND This action arises from an allegedly fraudulent loan in connection with a property commonly known as 1348, 1350, and 1350 ½ West 37th Place, Los Angeles, California 90007 (the “Property”). On January 16, 2020, Plaintiff filed a complaint against Defendants alleging causes of action for: (1) slander of title; (2) cancellation ...
2020.10.01 Motion to Quash or Modify Deposition Subpoena 734
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.01
Excerpt: ...reply papers were filed. Any reply papers were required to be filed and served at least five court days prior to the hearing. (Code Civ. Proc. § 1005(b).) BACKGROUND Plaintiff filed a complaint against Defendant that arises from Defendant's alleged improper use of an apartment unit, alleging causes of action for: (1) breach of contract and (2) preliminary and permanent injunction. Plaintiff filed a motion for summary adjudication as to the first...
2020.10.01 Motion to Dismiss for Lack of Personal Jurisdiction and Improper Venue 982
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.10.01
Excerpt: ...LC (“MXY”) and Florida Leasing and Consulting, LLC (“FLC”) The Court has considered the moving and opposition papers. No reply papers were filed. Any reply papers were required to be filed and served at least five court days prior to the hearing pursuant to California Code of Civil Procedure, Section 1005(b). BACKGROUND Plaintiffs' complaint arises from the alleged breach of a consulting agreement. Plaintiffs filed a complaint against Def...
2020.09.30 OSC Re Contempt 136
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.30
Excerpt: ...pposition papers were required to be filed at least nine court days prior to the hearing pursuant to California Code of Civil Procedure, Section 1005(b). BACKGROUND Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants alleging causes of action for: (1) sexual battery in violation of California Civil Code, Section 1708.5; (2) gender violence in violation of California Civil Code, Section 52.4; (3) the Ralphs Civil R...
2020.09.30 Motion to Dismiss, for Entry of Judgment 486
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.30
Excerpt: ...) The Court has considered the moving papers. No opposition papers were filed. BACKGROUND Plaintiff filed a complaint arising from the alleged wrongful occupation of real property, alleging causes of action for: (1) damages and affirmative relief; (2) slander/fraud on court; (3) breach of covenant; (4) fraud/unjust enrichment; (5) injunctive relief; (6) implicit bias; (7) unlawful surveillance; (8) business disruption; (9) conversion; (10) intent...
2020.09.30 Motion for Summary Judgment, Adjudication 884
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.30
Excerpt: ... PARTY: Plaintiff Chuong Thai The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from his alleged wrongful termination. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) retaliation in violation of California Labor Code, Section 1102.5; and (2) defamation. Defendant filed a motion for summary judgment or, in the alternative, summary adjudication as to all caus...
2020.09.29 Motion to Compel Deposition, for Protective Order, to Appoint Discovery Referee, for Sanctions 384
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.29
Excerpt: ...Siegel RESPONDING PARTY: Defendant Estate of Robert Herman Vogel The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from an alleged slip-and-fall on Defendant Robert Vogel's property which occurred on August 21, 2015. Plaintiff filed a complaint alleging causes of action for: (1) premises liability; and (2) negligence. Plaintiff alleges that she suffered wage loss, hospital and medical expen...
2020.09.29 Demurrer, Motion to Strike 333
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.29
Excerpt: ...�); 65118 EMA LLC (“EMA”); 65276 MEA LLC (“MEA”); and Kamran Amirianfar (“Amirianfar”) RESPONDING PARTY: Plaintiff Kingsman Real Estate Corporation The Court has considered the moving, opposition, and reply papers. BACKGROUND This action arises from alleged wrongful actions in connection with the development of a building located at 65265 San Jacinto Lane in Desert Hot Springs, California (the “Small Building”). Plaintiff filed a ...
2020.09.28 Motion for Sanctions 838
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.28
Excerpt: ...e Farms (“DLF”); Cross- Defendants Daniel Goodman and Donald Goodman (the “Goodmans”); and Loeb & Loeb LLP (for purposes of clarity, the Court will refer to the responding parties as “Opposing Parties” where necessary) The Court has considered the moving, opposition, and reply papers. BACKGROUND On May 25, 2017, DLF filed a complaint arising from an alleged breach of an exclusive supply agreement, alleging causes of action against Def...
2020.09.28 Demurrer, Motion to Strike 915
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.28
Excerpt: .... (“KSIL”) and K-Swiss Inc. (“KSI”) RESPONDING PARTY: Cross-Complainant Carter Internacional, S.A. The Court has considered the moving, opposition, and reply papers. BACKGROUND Cross-Complainant filed a Second Amended Cross-Complaint (“SAXC”) against Cross- Defendants alleging causes of action for: (1) breach of written contracts; (2) breach of the implied covenant of good faith and fair dealing; (3) breach of implied warranty of merc...
2020.09.24 Motion to Strike and Tax Costs 464
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.24
Excerpt: ...(“Chavez”) The Court has considered the moving and opposition papers. No reply papers were filed. Any reply papers were required to be filed and served at least five court days prior to the hearing. (Code Civ. Proc. § 1005(b).) BACKGROUND Plaintiff's complaint arises from her alleged wrongful termination. Plaintiff filed a complaint alleging causes of action for: (1) discrimination in violation of California Government Code, Section 12940 et...
2020.09.24 Demurrer 710
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.24
Excerpt: ...s considered the moving, opposition, and reply papers. BACKGROUND Plaintiff filed the initial complaint in this action on March 13, 2019 against Defendants alleging causes of action for: (1) assault and battery; (2) false imprisonment; (3) negligence; (4) violations of the Ralph Civil Rights Act pursuant to California Civil Code, Section 51.7; and (5) violations of the Bane Civil Rights Act pursuant to California Civil Code, Section 52.1. On Apri...
2020.09.23 Motion for New Trial 176
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.23
Excerpt: ...�Defendant”) The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiffs filed the operative Second Amended Complaint (“SAC”) against Defendants alleging causes of action for: (1) fraud; (2) conspiracy to commit fraud; and (3) discrimination in violation of Article I, Sections 7 and 8 of the California Constitution. The SAC arises from the alleged wrongful pre-textual rescission of a contract for collection, hau...
2020.09.23 Motion for Approval of PAGA Settlement, for Attorneys' Fees 250
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.23
Excerpt: ... a.m. Dept. 56 MOVING PARTY: Plaintiff Walther Zaldivar The Court has considered the moving papers. No opposition papers were filed. Any opposition papers were required to be filed and served at least nine court days prior to the hearing. (Code Civ. Proc. § 1005(b).) BACKGROUND On April 9, 2019, Plaintiff filed a complaint in his individual capacity and on behalf of other aggrieved employees pursuant to the California Private Attorneys General A...
2020.09.22 Demurrer, Motion to Strike 611
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.22
Excerpt: ... Kimberly Fay; James Vitale; Tammy Solz; Jeffrey K. Schmidt; Jamie Rosenthal-Boyer; and Theodore Boyer The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiffs' complaint arises from their alleged tenancy and wrongful eviction from a property located at 336 North Ogden Drive, Los Angeles, CA 90036 (the “Subject Property”). Plaintiffs filed a complaint against Defendants alleging causes of action for: (1) violat...
2020.09.18 Motion for Leave to Opt-Out 401
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.18
Excerpt: ...has considered the moving, opposition, and reply papers. BACKGROUND On February 28, 2018, Plaintiffs filed a complaint for civil penalties under the Private Attorney General Act of 2004 (“PAGA”) arising from Plaintiffs' employment with Maplebear, Inc. dba Instacart (“Instacart”). On January 29, 2019, Plaintiffs filed the operative first amended class action and collective action complaint for damages and representative action for civil pe...
2020.09.17 Motion to Compel Arbitration, to Stay Action 465
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.17
Excerpt: ...e Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from her alleged wrongful termination. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) disability/medical condition discrimination in violation of California Government Code, Section 12940(a): disparate treatment based on disability and/or perceived disability; (2) disability discrimination in violation of Cal...
2020.09.17 Demurrer 657
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.17
Excerpt: ...tion, and reply papers. Despite Moving Defendant's argument that the Court should disregard Plaintiff's untimely opposition, the Court exercises its discretion and will consider the entirety of Plaintiff's opposition papers. BACKGROUND Plaintiff's complaint arises from the alleged wrongful actions of a notary public. On July 5, 2019, Plaintiff filed a complaint against Defendants alleging causes of action for: (1) cancellation of instrument; and ...
2020.09.17 Demurrer 257
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.17
Excerpt: ...tion, and reply papers. Despite Moving Defendant's argument that the Court should disregard Plaintiff's untimely opposition, the Court exercises its discretion and will consider the entirety of Plaintiff's opposition papers. BACKGROUND Plaintiff's complaint arises from the alleged wrongful actions of a notary public. On July 5, 2019, Plaintiff filed a complaint against Defendants alleging causes of action for: (1) cancellation of instrument; and ...
2020.09.14 Motion to Compel Discovery Responses, Request for Monetary Sanctions 784
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.14
Excerpt: ...has considered the moving, opposition, and reply papers. Plaintiff's motion was not filed with an accompanying proof of service. Plaintiff is to provide the Court with a filed proof of service and the Court will discuss the effect, if any, such filed proof of service has on the Court's ruling. BACKGROUND Plaintiff's complaint arises from the alleged maintenance issues in connection with a 2018 Alfa Romeo Giulia (the “Subject Vehicle”). Plaint...
2020.09.10 Motion to Seal or Strike 730
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.10
Excerpt: ...g RESPONDING PARTY: Defendant Bart Sullivan The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from alleged wrongful actions in connection with a property located at 1579 Old Topanga Canyon Road in Topanga, CA 90290 (the “Subject Property”). Plaintiff filed a complaint against Defendants alleging causes of action for: (1) negligent misrepresentation; (2) intentional misrepresentation; (3...
2020.09.10 Motion to Compel Arbitration and Stay Action 031
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.10
Excerpt: ...Ross The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from Plaintiff's alleged wrongful termination. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) wrongful termination in violation of public policy; (2) discrimination based on disability; (3) retaliation; (4) failure to take reasonable steps to prevent discrimination; (5) failure to provide reasonable ac...
2020.09.08 Demurrer 332
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.08
Excerpt: ...d Saeid Ajilian and Ehsan Ajilian The Court has considered the moving, opposition, and reply papers. BACKGROUND This action arises from alleged wrongful actions in connection with the purchase of a car dealership. On February 10, 2020, Plaintiffs filed a complaint against Defendants alleging causes of action for: (1) breach of oral and written agreement; (2) fraud; (3) breach of fiduciary duties; (4) common counts; (5) involuntary dissolution of ...
2020.09.08 Motion to Compel Responses, to Establish Admissions 262
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.08
Excerpt: ...ant Los Angeles Unified School District (“Moving Defendant”) The Court has considered the moving papers. No opposition papers were filed. Any opposition papers were required to be filed and served at least nine court days prior to the hearing. (Code Civ. Proc. § 1005(b).) BACKGROUND Plaintiff's complaint arises from alleged inappropriate sexual contact. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) neglige...
2020.09.04 Motion to Compel Arbitration and Stay Action 065
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.04
Excerpt: ...of North America, LLC (“BMW NA”) RESPONDING PARTIES: Golden Fish LLC and Kirill Kiryanov The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiffs' complaint arises from alleged wrongful actions in connection with the purchase of a 2019 BMW X7 (the “Subject Vehicle”). Plaintiffs filed a complaint against Defendants alleging causes of action for: (1) breach of implied warranty of title in violation of the Mag...
2020.09.04 Motion for Summary Judgment, Adjudication 790
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.04
Excerpt: ...Jury Trial: July 12, 2021 MOVING PARTY: Plaintiff and Cross-Defendant Katie O'Connell Marsh (“Marsh”) RESPONDING PARTIES: Defendant and Cross-Complainant Gaumont Television USA, LLC (“Gaumont”) and Gaumont SA (“Cross-Complainants”) The Court has considered the moving, opposition, and reply papers[1]. BACKGROUND Marsh filed the operative Second Amended Complaint (“SAC”) against Defendants alleging causes of action for: (1) declarat...
2020.09.04 Motion for Attorneys' Fees 973
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.04
Excerpt: ... the moving, opposition, and reply papers. BACKGROUND Plaintiff filed a complaint arising from an allegedly defective 2016 Jeep Renegade (the “Subject Vehicle”), alleging causes of action against Defendants for: (1) breach of implied warranty of merchantability under Song-Beverly Warranty Act; and (2) breach of express warranty under Song-Beverly Warranty Act. On August 13, 2020, Plaintiff filed and served a memorandum of costs indicating tha...
2020.09.03 Demurrer, Motion to Strike 188
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.03
Excerpt: ...TY: Plaintiffs Wayne H. Platt and Lisa F. Platt, individually and as co- trustees of the Platt Family Trust dated November 7, 2000 The Court has considered the moving, opposition, and reply papers. BACKGROUND This action arises from an allegedly wrongful foreclosure sale. Plaintiffs filed the operative First Amended Complaint (“FAC”) against Defendants alleging causes of action for: (1) wrongful foreclosure; (2) breach of written agreement; (...
2020.09.02 Motion to Quash or Modify Subpoenas 531
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.02
Excerpt: ...ss-Defendant Jane Doe (“Plaintiff”) The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from Plaintiff's allegedly being infected with the herpes virus. Plaintiff alleges that Defendant was untruthful about his sexually transmitted disease status. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) battery; (2) negligence; (3) intentional infliction of emotio...
2020.09.02 Motion to Compel Arbitration, Stay or Dismiss Action 226
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.02
Excerpt: ...and Lan Pham (“Pham”) RESPONDING PARTY: Plaintiff Rubysela Grainger The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's First Amended Complaint (“FAC”) arises from Plaintiff's alleged wrongful termination. Plaintiff filed the operative FAC against Defendants alleging the following seventeen causes of action: (1) discrimination on the basis of gender in violation of FEHA; (2) harassment on the basis of...
2020.09.02 Motion for Final Approval of Class Action Settlement, for Attorneys' Fees 401
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.02
Excerpt: ...), Timothy Pierce (“Pierce”), Javier Cortez (“Cortez”), and Donna Burks (“Burks”) RESPONDING PARTIES: Plaintiff-Objector Seth Blackham (“Blackham”) [1] The Court has considered the moving, opposition, and reply papers. BACKGROUND On February 28, 2018, Plaintiffs filed a complaint for civil penalties under the Private Attorney General Act of 2004 (“PAGA”) arising from Plaintiffs' employment with Maplebear, Inc. dba Instacart (�...
2020.09.01 Demurrer, Motion to Strike 993
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.01
Excerpt: ...moving, opposition, and reply papers. BACKGROUND Plaintiffs filed a complaint against Defendants alleging causes of action for: (1) violation of subdivision (d) of California Civil Code, Section 1793.2; (2) violation of subdivision (b) of California Civil Code, Section 1793.2; (3) violation of subdivision (a)(3) of California Civil Code, Section 1793.2; (4) breach of express written warranty; (5) breach of the implied warranty of merchantability;...
2020.09.01 Demurrer, Motion to Strike 981
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.09.01
Excerpt: ...moving, opposition, and reply papers. BACKGROUND Plaintiffs filed a complaint against Defendants alleging causes of action for: (1) violation of subdivision (d) of California Civil Code, Section 1793.2; (2) violation of subdivision (b) of California Civil Code, Section 1793.2; (3) violation of subdivision (a)(3) of California Civil Code, Section 1793.2; (4) breach of express written warranty; (5) breach of the implied warranty of merchantability;...
2020.08.31 Motion for Attorneys' Fees 679
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.31
Excerpt: ... reply papers. BACKGROUND Plaintiff filed a complaint arising from an allegedly defective 2015 Chevrolet Sonic (the “Subject Vehicle”), alleging against Defendants causes of action for: (1) breach of implied warranty of merchantability under Song-Beverly Warranty Act; and (2) breach of express warranty under Song-Beverly Warranty Act. On January 13, 2020, Defendant filed and served California Code of Civil Procedure, Section 998 Offer to Comp...
2020.08.28 Demurrer, Motion to Strike 619
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.28
Excerpt: ...“DRNK Franchising”); GQ Fresh, Inc. (“GQ Fresh”); Thomas Nariman (“Nariman”); and Fariba Atighehchi (“Atighehchi”) RESPONDING PARTY: Plaintiff Mitchell Baker The Court has considered the moving, opposition, and reply papers. Despite Defendants' request that the Court not consider Plaintiff's opposition due to untimeliness, the Court exercises its discretion and will consider Plaintiff's opposition. As indicated below, however, Pla...
2020.08.28 Motion for Determination of Good Faith Settlement 043
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.28
Excerpt: ...vestments, Inc. and CBM Systems, Inc. The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from the alleged misappropriation of funds. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) conversion; (2) violation of California Penal Code, Section 496; (3) constructive trust; and (4) civil conspiracy. Cross-Complainants CBM Investments, Inc. and CBM Systems, Inc. f...
2020.08.28 Motion for Summary Judgment, Adjudication 244
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.28
Excerpt: ...); and Pacific Alliance Medical Center, Inc. (“PAMC”) RESPONDING PARTY: Plaintiff Chi Lam M.D. Target Benefit Plan The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants alleging causes of action for: (1) breach of fiduciary duty; (2) breach of limited partnership agreement; (3) fraudulent concealment; (4) negligence; and (5) accounting...
2020.08.27 Petition to Compel Arbitration and Stay Action 728
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.27
Excerpt: ...e moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from Plaintiff's alleged wrongful termination. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) actual/perceived disability harassment in employment; (2) actual/perceived disability discrimination in employment; (3) actual/perceived disability retaliation in employment; (4) failure to engage in mandatory good- faith interactive process...
2020.08.27 Demurrers, Motions to Strike 806
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.27
Excerpt: ...); and Christopher Adams (“Adams”) (collectively, the “Reserve Defendants”) The Court has considered the moving and opposition papers. No reply papers were filed. Any reply papers were required to be filed and served at least five court days prior to the hearing pursuant to California Code of Civil Procedure, Section 1005(b). BACKGROUND This action arises from the alleged breach of a promissory note. On December 31, 2019, Plaintiff filed ...
2020.08.26 OSC Re Contempt 013
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.26
Excerpt: ...ion, and reply papers. BACKGROUND Plaintiff filed a complaint that arises from an alleged wrongful transfer of property. Plaintiff's complaint alleges causes of action against Defendants for: (1) trespass to chattels; (2) conversion; and (3) negligent interference with personal property under California Civil Code Section 1965. On November 8, 2013, judgment was entered in favor of Plaintiff and against Defendant on the causes of action for trespa...
2020.08.26 Motion for Summary Judgment, Adjudication 476
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.26
Excerpt: ...aintiff Edwin Antonio Cortez The Court has considered the moving and opposition papers. No reply papers were filed. Any reply papers were required to be filed and served at least five court days prior to the hearing. (Code Civ. Proc. § 1005(b).) BACKGROUND Plaintiff's complaint arises from an allegedly defective 2016 Chevrolet Malibu (the “Subject Vehicle”). Plaintiff filed a complaint against Defendants alleging causes of action for: (1) vi...
2020.08.26 Motion for Protective Order, to Quash to Compel Deposition 863
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.26
Excerpt: ...G PARTIES: Plaintiffs Raffaello Santi and Serena Cenni-Santi The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiffs filed a complaint arising from an alleged motor vehicle accident. Plaintiffs filed a complaint against Defendants alleging causes of action for: (1) motor vehicle; and (2) general negligence. On June 26, 2020, the Court approved the parties' stipulation and protective order. The Court's stipulation ...
2020.08.25 Motion for Nunc Pro Tunc Court Order, for Sanctions 913
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.25
Excerpt: ...s-Complainant Jacqueline M. Fabe (“Fabe”) The Court has considered the moving, opposition, and reply papers. BACKGROUND This action arises from an alleged breach of contract for legal services. On October 25, 2005, Plaintiffs filed a complaint against Defendants alleging causes of action for: (1) breach of contract; (2) breach of covenant of good faith and fair dealing; (3) fraud; and (4) legal malpractice/negligence. On June 19, 2006, Fabe f...
2020.08.25 Demurrer, Motion to Strike 056
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.25
Excerpt: ...wood Toluca Hills, LLC (“Archstone”) RESPONDING PARTY: Plaintiff Sean Ross Paul The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff filed a Second Amended Complaint (“SAC”) against Defendants alleging causes of action for: (1) breach of express and implied contract; (2) breach of the covenant of good faith and fair dealing/breach of express/implied warranty of habitability; (3) fraud, negligent misrepre...
2020.08.24 Motion to Quash Service of Summons and Complaint 180
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.24
Excerpt: ...ustment Bureau, Inc. The Court has considered the moving and opposition papers. No reply papers were filed. Any reply papers were required to be filed at least five court days prior to the hearing pursuant to California Code of Civil Procedure, Section 1005(b). BACKGROUND Plaintiff's complaint arises from an alleged breach of a written agreement with respect to workers compensation insurance policy. On March 20, 2020, Plaintiff filed a complaint ...
2020.08.21 Motion to Transfer Venue 401
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.21
Excerpt: ... Patricia Flier The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiffs' complaint arises from an alleged defective 2017 Chrysler Pacifica (the “Subject Vehicle”). Plaintiffs filed a complaint against Defendants alleging causes of action: (1) violation of subdivision (d) of California Civil Code, Section 1793.2; (2) violation of subdivision (b) of California Civil Code, Section 1793.2; (3) violation of subdivi...
2020.08.21 Motion for Summary Judgment, Adjudication 042
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.21
Excerpt: ... Foundation Hospitals (“KFH”); The Permanente Federation LLC (“TPF”); and Southern California Permanente Medical Group, erroneously named as The Permanente Medical Group, Inc. (“SCPMG”) RESPONDING PARTY: Plaintiff Sana Shahin The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from her alleged wrongful termination. Plaintiff filed a complaint against Defendants alleging causes of ...
2020.08.20 Motion to Confirm Arbitration Award and Enter Judgment 171
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.20
Excerpt: ...ents Richard Meruelo, individually (“Meruelo”) and as trustee of the Richard Meruelo Living Trust (the “Trust”) and Merco Group—Roosevelt Building, LLC (“Merco”) The Court has considered the moving, opposition, and reply papers. BACKGROUND On July 26, 2019, Petitioner filed a petition to confirm an arbitration award in Rosen and Associates, P.C. v. Richard Meruelo, Los Angeles Superior Court case number 19STCP03171 (the “Lead Case...
2020.08.19 Demurrer, Motion to Strike 066
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.19
Excerpt: ...��Starline”); Vahid Sapir (“Vahid”); Shoeleh Sapir (“Shoeleh”); Kamrouz Farhadi (“Farhadi”); and Screamline Investment Corporation (“Screamline”) RESPONDING PARTIES: Cross-Complainants Marco Khorasani; VIP Tours of California, Inc.; and the Khorasani Family Trust The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from an alleged breach of contract. Plaintiff filed a complai...
2020.08.18 Demurrer, Motion to Strike 993
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.18
Excerpt: ... PARTY: Plaintiff Jane Doe The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's First Amended Complaint (“FAC”) arises from allegations that Plaintiff is a victim of sexual assault and sexual battery perpetrated by a supervisor in the workplace. Plaintiff filed the operative FAC against Defendants alleging causes of action for: (1) sexual harassment in violation of the FEHA; (2) sexual assault, battery, an...
2020.08.17 Demurrers 760
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.17
Excerpt: ...Defendants MediPro Medical Staffing, LLC (“MediPro Staffing”) and MediPro Financial, LLC (“MediPro Financial”) (collectively, “MediPro”) RESPONDING PARTIES: Plaintiffs Certified Nursing Registry, Inc.; Cristina Sy; Luzivim Labora; and Larry Greter The Court has considered the moving, opposition, and reply papers. BACKGROUND On December 27, 2019, Plaintiffs filed a complaint arising from alleged wrongful actions in the matter of Medipr...
2020.08.14 Motion for Summary Adjudication 790
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.14
Excerpt: ...ont”) and Gaumont SA (“Gaumont SA”) RESPONDING PARTY: Plaintiff Katie O'Connell Marsh The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff filed a First Amended Complaint (“FAC”) against Defendants alleging causes of action for: (1) declaratory relief; (2) breach of contract; (3) breach of the implied covenant of good faith and fair dealing; (4) fraudulent inducement; (5) fraudulent concealment; (6) un...
2020.08.14 Demurrer, Motion to Strike 882
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.14
Excerpt: ...RTIES: Plaintiffs Felicia Smith-James and Phillip James The Court has considered the moving, opposition, and reply papers. Plaintiffs submitted an opposition as well as a supplemental opposition to Moving Defendant's demurrer. Plaintiffs did not get permission from this Court to file a supplemental opposition. Therefore, the Court will only consider the initial opposition of Plaintiffs, which was filed on August 3, 2020. BACKGROUND Plaintiffs' co...
2020.08.13 Motion to Set Aside or Vacate Judgment, Demurrer, Motion to Strike 608
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.13
Excerpt: ...e: August 13, 2020 Time: 8:30 a.m. Dept. 56 MOVING PARTIES: Defendant and Cross-Complainant Rich Estate Properties, Inc.; Defendant Richard Khatibi (“Defendants”) RESPONDING PARTIES: Plaintiff and Cross-Defendant BeachCiti Construction, Inc. (“BCI”) and Cross-Defendant Mory Berengian (“Berengian”) The Court has considered the moving, opposition, and reply papers. BACKGROUND This action arises from the alleged nonpayment for a renovati...
2020.08.12 Petition to Compel Arbitration and Stay Action 479
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.12
Excerpt: ... The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from an alleged defective 2018 Jeep Grand Cherokee (the “Subject Vehicle”). Plaintiff filed a complaint against Defendants alleging causes of action for: (1) violation of subdivision (d) of California Civil Code, Section 1793.2; (2) violation of subdivision (b) of California Civil Code, Section 1793.2; (3) violation of subdivision (a)(3...
2020.08.12 Motion to Compel Arbitration and Dismiss or Stay Action 265
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.12
Excerpt: ...G PARTY: Plaintiff Makeda Christmas (“Christmas”) The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from alleged wrongful actions during her employment with CCL. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) wrongful termination in violation of public policy pursuant to California Government Code, Section 12940(a); (2) discrimination based on disabili...
2020.08.12 Motion for Protective Order, to Quash Deposition Notice 401
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.12
Excerpt: ...Taylor”) and Defendant Maplebear, Inc. dba Instacart (“Instacart”) The Court has considered the moving, opposition, and reply papers. BACKGROUND On February 28, 2018, Plaintiffs filed a complaint for civil penalties under the Private Attorney General Act of 2004 (“PAGA”) arising from Plaintiffs' employment with Maplebear, Inc. dba Instacart (“Instacart”) in Kyra Groves et al. v. Maplebear, Inc. d/b/a Instacart, case number BC695401 ...
2020.08.12 Demurrer 644
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.12
Excerpt: ...e”) RESPONDING PARTY: Plaintiff Jennifer Pochue The Court has considered the moving, opposition, and reply papers. BACKGROUND This action arises from the alleged wrongful termination of Plaintiff. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) sexual harassment; (2) sex discrimination; (3) hostile work environment harassment; (4) failure to prevent sexual harassment and retaliation; (5) retaliation and wrongfu...
2020.08.11 Motion for Terminating Sanctions, Request for Monetary Sanctions 532
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.11
Excerpt: ...tion papers were required to be filed and served at least nine court days prior to the hearing. (Code Civ. Proc. § 1005(b).) BACKGROUND On May 18, 2018, Plaintiff filed the operative First-Amended Complaint (“FAC”) against Defendants alleging a single cause of action for violation of the Immigration Consultant Act (“ICA”) pursuant to California Business and Professions Code, Section 22440, et seq. Plaintiff's complaint arises from Defend...
2020.08.11 Demurrers 139
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.11
Excerpt: ...g LLC (the “Watkins Defendants”); Defendants Keith Moten aka Joseph Moten and Moten & Associates (the “Moten Defendants”) RESPONDING PARTIES: Plaintiffs Ann E. Amis, as successor trustee of the HGS 1996 Revocable Trust and CGC Investment Group, Inc. The Court has considered the moving and opposition papers. No reply papers were filed. Any reply papers were required to be filed and served at least five court days before the hearing pursuan...
2020.08.05 Demurrer, Motion to Strike 824
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.05
Excerpt: ... Co. (“Plaintiff”) RESPONDING PARTY: Defendant and Cross-Complainant CalMat Co. (“Defendant”) The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff filed a complaint arising from an alleged breach of a settlement agreement (the “1978 Settlement Agreement”). Plaintiff's complaint against Defendants alleges causes of action for: (1) breach of the 1978 Settlement Agreement; (2) breach of the Indemnity Ad...
2020.08.05 Demurrer, Motion to Strike 444
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.05
Excerpt: ...raft, Inc. (“Greenkraft”) RESPONDING PARTIES: Plaintiffs Ara Kiupelian and Vardan Kiupelian The Court has considered the moving, opposition, and reply papers. BACKGROUND On June 19, 2019, Plaintiffs filed a complaint arising from alleged misrepresentations with respect to stocks, alleging causes of action against Defendants for: (1) fraud; and (2) general negligence. On September 9, 2019, Defendants filed a demurrer and motion to strike with ...
2020.08.04 Motion to Compel Arbitration and Dismiss or Stay Proceedings 360
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.04
Excerpt: ...ice The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from Plaintiff's alleged wrongful termination. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) disability discrimination; (2) disability harassment; (3) race discrimination; (4) racial harassment; (5) failure to prevent discrimination and harassment; (6) failure to correct and remedy unlawful discriminat...
2020.08.03 Motion to Strike 839
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.03
Excerpt: ...onsidered the moving, opposition, and reply papers. BACKGROUND On September 17, 2018, Plaintiff filed a complaint against Defendant asserting causes of action for: (1) fraud; (2) general negligence; and (3) intentional tort. Defendant filed a demurrer to the first, second, and third causes of action in Plaintiff's complaint. On January 9, 2019, the Honorable Jon R. Takasugi in Department 94 ruled on Defendant's demurrer to the complaint and susta...
2020.08.03 Motion for Relief from Default, Judgment 485
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.08.03
Excerpt: ...ga The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiffs' complaint arises from alleged wrongful actions taken against them as tenants as a result exercising their rights under the Los Angeles Rent Stabilization Ordinance. Plaintiffs filed a complaint alleging causes of action for: (1) retaliation in violation of California Civil Code, Sections 1942.5(a) and 1942.5(d); (2) breach of the implied warranty of habit...
2020.07.30 Motion to Compel Deposition 160
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.30
Excerpt: ...bles (“Robles”) RESPONDING PARTY: Defendant State Farm Insurance Company (“State Farm”) The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiffs filed the operative First Amended Complaint (“FAC”) that allegedly arises from an automobile accident that took place in 2014 and subsequent wrongful actions in connection with an insurance policy limit demand pursuant to insurance coverage. Plaintiffs' FAC all...
2020.07.30 Motion for Sanctions 564
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.30
Excerpt: ...ving, opposition, and reply papers. BACKGROUND On October 13, 2014, Plaintiff filed a complaint against Defendants arising from Plaintiff allegedly being hit by a car during his employment with Defendants. Plaintiff filed a complaint alleging the following causes of action against Defendants: (1) negligence; (2) intentional infliction of emotional distress; and (3) violation of California Business and Professions Code, Section 17200, et seq. On J...
2020.07.30 Motion for Judgment on the Pleadings 161
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.30
Excerpt: ...re/Norm Reeves Lincoln (“CFI”) RESPONDING PARTIES: Plaintiffs Maria Roa and Jose Avalos Roa The Court has considered the moving, opposition, and reply papers. BACKGROUND On April 23, 2019, Plaintiffs filed a complaint arising from an allegedly defective 2014 Ford Flex (the “Subject Vehicle”). Plaintiffs allege the following causes of action against Defendants: (1) violation of the Song-Beverly Act—breach of express warranty; (2) violati...
2020.07.30 Demurrer 998
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.30
Excerpt: ...aesar Global Alliance, Inc. (“CGA”) The Court has considered the moving, opposition, and reply papers. BACKGROUND This action arises from alleged legal malpractice. CGA filed the operative First Amended Complaint (“FAC”) against Defendants alleging a single cause of action for legal malpractice. Defendants filed a demurrer to the cause of action for legal malpractice asserted in the FAC. Defendants assert that the first cause of action in...
2020.07.29 Motion for Expedited Discovery 240
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.29
Excerpt: ... opposition, and reply papers. BACKGROUND Plaintiff filed a complaint arising from alleged tweets on Twitter disparaging Plaintiff and disclosing Plaintiff's trade secrets and proprietary information. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) defamation; and (2) misappropriation of trade secret[1]. The complaint alleges, in part, that: (1) since 2018 through the present, Plaintiff has been attacked by more ...
2020.07.28 Petition to Confirm Contractual Arbitration Award, Motin for Judgment on the Pleadings 264
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.28
Excerpt: ...ER PLAZA, LLC, etc., et al., Cross- Defendants. MOVING PARTY: Defendant and Cross-Defendant Devonshire Silver Plaza, LLC (“DSP”) RESPONDING PARTIES: Defendant and Cross-Complainant John Gupta (“Gupta”); Defendant and Cross-Complainant Kusum Mehta (“Mehta”) The Court has considered the moving, opposition, and reply papers. BACKGROUND On June 22, 2018, Plaintiff filed a complaint in interpleader against Defendants arising from an allege...
2020.07.28 Motion to Compel Arbitration and Stay Proceedings 790
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.28
Excerpt: ..., opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from the alleged breach of a promissory note in connection with the purchase of a foam-related business. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) breach of the promissory note; (2) breach of the October 14, 2014 agreement; (3) breach of the commercial lease; (4) breach of the security agreement; (5) conversion; and (6) fraud. Declarati...
2020.07.27 Demurrers 313
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.27
Excerpt: ...n Walters The Court has considered the moving, opposition, and reply papers. BACKGROUND This action arises from Plaintiff's employment as a teacher with LAUSD. Plaintiff filed a complaint against Defendants alleging the following 11 causes of action: (1) discrimination the basis of age in violation of FEHA; (2) harassment on the basis of age in violation of FEHA; (3) retaliation for complaining of discrimination and/or harassment on the basis of ...
2020.07.27 Motion to Compel Arbitration, Stay Proceedings 080
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.27
Excerpt: ...RTY: Plaintiff Sherly Santos The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from Plaintiff's alleged employment as a Certified Nursing Assistant. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) discrimination based upon pregnancy; (2) retaliation; (3) failure to take all reasonable steps to prevent discrimination and retaliation; (4) intentional inflicti...
2020.07.24 Motion to Set Aside or Vacate Judgment, Demurrer, Motion to Strike 608
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.24
Excerpt: ... July 24, 2020 Time: 8:30 a.m. Dept. 56 MOVING PARTIES: Defendant and Cross-Complainant Rich Estate Properties, Inc.; Defendant Richard Khatibi (“Defendants”) RESPONDING PARTIES: Plaintiff and Cross-Defendant BeachCiti Construction, Inc. (“BCI”) and Cross-Defendant Mory Berengian (“Berengian”) The Court has considered the moving and opposition papers. No reply papers were filed. BACKGROUND This action arises from the alleged nonpaymen...
2020.07.23 Motion to Set Aside Default, Judgment 457
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.23
Excerpt: ...has considered the moving and opposition papers. No reply papers were filed. Any reply papers were required to be filed and served at least five court days prior to the hearing pursuant to California Code of Civil Procedure, Section 1005(b). BACKGROUND Plaintiff's complaint arises from an alleged breach of contract. On October 31, 2018, Plaintiff filed a complaint against Defendants alleging causes of action for: (1) breach of contract; (2) commo...
2020.07.22 Motion to Appoint Receiver 071
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.22
Excerpt: ...Cross-Defendant Stuart Lee Zubrick, an individual, and as Trustee of the 2005 Stuart Lee Zubrick Revocable Trust as Amended and Restated dated August 22, 2013 (“Plaintiff”) The Court has considered the moving, opposition, and reply papers. BACKGROUND This is an action in which Plaintiff seeks to quiet title as to property located at 2617 Larmar Road, Los Angeles, CA 90068 (the “Larmar Property”) and 7360 Hollywood Boulevard, Los Angeles, ...
2020.07.22 Motion for Summary Judgment, Adjudication 464
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.22
Excerpt: ...looring, Inc. (“LAHF”) and Defendant Ray Chavez (“Chavez”) RESPONDING PARTY: Plaintiff Melissa Martinez The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from her alleged wrongful termination. Plaintiff filed a complaint alleging causes of action for: (1) discrimination in violation of California Government Code, Section 12940 et seq.; (2) harassment in violation of California Gover...
2020.07.21 Motion for Summary Judgment, Adjudication 637
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.21
Excerpt: ...RESPONDING PARTY: Plaintiff Paulette Johansen The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's Second Amended Complaint (“SAC”) arises from an alleged foreclosure sale with respect to real property located at 3323 Stevens Street, Glendale, California 91214 (the “Property”). Plaintiff filed the operative SAC against Defendants alleging causes of action for: (1) breach of written contract; and (2) br...
2020.07.20 Motion for Leave to File Complaint, Application for Determination of Good Faith Settlement 842
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.20
Excerpt: ...tee of the Leo Hayashi 2015 Revocable Trust (“Hayashi”) RESPONDING PARTY: Defendant Canon Equity Partners, LLC (“CEP”) The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiffs' complaint arises from alleged habitability issues at a rental property located at 2507 East 1st Street, Los Angeles, California 90033 (the “Subject Property”). Plaintiffs filed a complaint against Defendants alleging causes of ac...
2020.07.17 Motion to Tax or Strike Costs 315
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.17
Excerpt: ...California dba Pacific BMW (“Pacific BMW”) The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from an allegedly defective Takata airbag in a 2013 BMW 335i (the “Subject Vehicle”) that Plaintiff purchased from Defendants. Plaintiff filed a complaint against Defendants alleging causes of action for: (1) violation of the Song-Beverly Act—Breach of Implied Warranty; (2) Violation of th...
2020.07.17 Motion for Leave to File Complaint, Application for Determination of Good Faith Settlement 842
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.17
Excerpt: ...tee of the Leo Hayashi 2015 Revocable Trust (“Hayashi”) RESPONDING PARTY: Defendant Canon Equity Partners, LLC (“CEP”) The Court has considered the moving, opposition, and reply papers. BACKGROUND Plaintiffs' complaint arises from alleged habitability issues at a rental property located at 2507 East 1st Street, Los Angeles, California 90033 (the “Subject Property”). Plaintiffs filed a complaint against Defendants alleging causes of ac...
2020.07.16 Motion for Leave to File Amended Complaint 790
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.16
Excerpt: ...Gaumont Television USA, LLC (“Gaumont”) RESPONDING PARTY: Plaintiff and Cross-Defendant Katie O'Connell Marsh (“Marsh”) The Court has considered the moving and opposition papers. No reply papers were filed. Any reply papers were required to have been filed and served at least five days prior the hearing pursuant to California Code of Civil Procedure, Section 1005(b). BACKGROUND Marsh filed a First Amended Complaint (“FAC”) against Def...
2020.07.14 Motion for Protective Order 001
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.14
Excerpt: ...(collectively, “Moving Defendants”) RESPONDING PARTIES: Plaintiffs Michael Farhat; Milla Farhat, by and through her guardian ad litem, Mehran Farhat; Sayeh Farhat, by and through her guardian ad litem, Mehran Farhat; Estate of Shadi Askari, by and through her successors-in-interest Michael Farhat, Milla Farhat, and Sayeh Farhat The Court has considered the moving, opposition, and reply papers. BACKGROUND This is an action arising from the dea...
2020.07.14 Motion for Attorneys' Fees 292
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2020.07.14
Excerpt: ...he moving, opposition, and reply papers. BACKGROUND Plaintiff's complaint arises from an alleged defective 2016 Kia Optima (the “Subject Vehicle”). On May 31, 2018, Plaintiff filed a complaint against Defendants alleging causes of action for: (1) breach of implied warranty of merchantability under Song-Beverly Warranty Act; and (2) breach of express warranty under Song-Beverly Act. On September 6, 2018, Defendant filed a notice of submission ...

1906 Results

Per page

Pages