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
2018.4.12 Motion to Tax Costs 018
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.4.12
Excerpt: ...18 [TENTATIVE] ORDER RE: DEFENDANTS' MOTION TO TAX COSTS 8:30 a.m. April 12, 2018 Dept. 56 After a Court trial, on January 10, 2018, the Court entered judgment in favor of Plaintiffs and against Defendants Stuart David Shelly, Guy Keven Johnson, William McMahan, and CEREF General Partner I, LLC. Plaintiffs seek to recover $26,672 in costs as the prevailing parties for the action. (Code Civ. Proc. § 1032(b).) Defendants Stuart David Shelly, Guy K...
2018.4.11 Motion to Compel Arbitration 076
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.4.11
Excerpt: ... COMPEL ARBITRATION 8:30 a.m. April 11, 2018 Dept. 56 This is an action arising from Plaintiff Josefina Martinez's employment with Defendants. On December 12, 2017, Plaintiff filed the operative Complaint alleging causes of action for (1) Fair Employment and Housing Act (“FEHA”) discrimination, (2) FEHA harassment, (3) FEHA retaliation, (4) FEHA failure to prevent discrimination, harassment, and retaliation, (5) FEHA failure to provide reason...
2018.4.10 Demurrer 031
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.4.10
Excerpt: ... OF CROSS- DEFENDANTS ADOLFO CEZAR CATBAGAN AND NITA ALMAETE PADDIT CATBAGAN TO THE CROSS- COMPLAINT 8:30 a.m. April 10, 2018 Dept. 56 This is an action arising from the alleged failure of Defendant Mariam Grigoryan (“Grigoryan”) to tender stock to Plaintiff Adolfo Cezar Catbagan (“Catbagan”) as a part of an agreement to sell Plaintiff MSP Hospice, Inc. (“MSP”) to Catbagan. On January 30, 2018, Plaintiffs filed the operative First Ame...
2018.3.29 Motion to Stay for Forum Non Conveniens 653
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.29
Excerpt: ...ion arising from Plaintiff's employment with Defendant BlockTower Capital, LLC (“BlockTower”). Plaintiff alleges that although Defendants orally agreed to pay him an annual salary of $225,000 and a 3.5% equity interest in BlockTower, Defendants failed to compensate Plaintiff. On November 6, 2017, Plaintiff filed the operative Complaint alleging causes of action for (1) fraud and conspiracy to commit fraud, and (2) breach of contract. Defendan...
2018.3.29 Application for Default Judgment 993
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.29
Excerpt: ...20, inclusive, <0003000300030003000300 00030003000300030003[ CASE NO.: BC601993 [TENTATIVE] ORDER RE: DEFAULT JUDGMENT APPLICATIONS 8:30 a.m. March 29, 2018 Dept. 56 <0003000300030003000300 00030003000300030003[ The Default Judgment Packages are denied because: (1) There is no request for dismissal as to Doe Defendants on the Court's docket; (2) Plaintiff failed to file a statement as to the propriety of separate judgments given that Defendant GW...
2018.3.28 Motion for Summary Judgment, Adjudication 452
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.28
Excerpt: ...d the operative First Amended Complaint alleging a single cause of action for breach of performance contract. Plaintiff moves for summary judgment, or, alternatively, adjudication of its claim for breach of contract against Defendant YM Entertainment, Inc. (“YM”). Plaintiff provides that it entered into a contract with YM in which YM was to provide the services of a singer, Kim Bum Soo (“Soo”), as well as promotional services for concerts...
2018.3.27 Demurrer, Motion to Strike 212
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.27
Excerpt: ...CASE NO.: BC659212 [TENTATIVE] ORDER RE: DEFENDANT ACCURATE LEAK LOCATORS, INC.'S DEMURRER AND MOTION TO STRIKE 8:30 a.m. March 27, 2018 Dept. 56 RESTORATION, INC., and DOES 1 through 100, inclusive, <0003000300030003000300 00030003000300030003[ <0003000300030003000300 00030003000300030003[ This is an action arising from an alleged breach of contract in connection with two water damage insurance claims. On December 14, 2017, Plaintiffs filed the ...
2018.3.27 Notice of Related Case 890
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.27
Excerpt: ...at while they cohabitated Plaintiff would receive half of the property and income acquired by Defendant in return for Plaintiff's services. The two lived together at 16628 Witzman Drive, La Puente, CA 91744 (“Property”), holding title as joint tenants. In order to refinance the promissory note for the Property, Defendant allegedly fraudulently transferred title to the Property to himself in fee simple. Defendant then commenced unlawful detain...
2018.3.26 Motion to Set Aside Default Judgment 436
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.26
Excerpt: ...ENT 8:30 a.m. March 26, 2018 Dept. 56 On April 10, 2014, Plaintiff Frank P. Acosta filed this action against Defendants Mike Alvarado (“Alvarado”), Henry Delgado, Delgado's Boxing and Martial Arts, and Delgado Promotions LLC, arising out of Plaintiff's management of Alvarado's boxing career. Plaintiff alleges that he was not paid his agreed-upon share of Alvarado's earnings from boxing matches while Plaintiff was in prison. On March 30, 2015,...
2018.3.26 Motion to Compel Arbitration 605
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.26
Excerpt: ...RDER RE: DEFENDANT VICTOR JACOBOVITZ'S MOTION TO COMPEL ARBITRATION 8:30 a.m. March 26, 2018 Dept. 56 This is an action arising from the alleged professional negligence of Defendants Victor Jacobovitz (“Jacobovitz”), Shirley Kenninger, Law Office of Victor Jacobovitz APC, and Kenninger & Associates in representing Plaintiffs in the case styled Logoai v. Alameda Court LLC, BC572165 (“Underlying Action”). On March 29, 2017, Plaintiffs filed...
2018.3.22 Motion for Relief as to Discovery Responses, Compel Further Responses 094
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.22
Excerpt: ...ONS TO COMPEL FURTHER RESPONSES 8:30 a.m. March 22, 2018 Dept. 56 This is an action arising from Plaintiff's employment as a “front desk person” with Defendants The Los Angeles Cooperative and Lunari Management Corporation. (Compl. ¶ 10.) On June 29, 2017, Plaintiff filed the operative Complaint alleging causes of action for (1) retaliation in violation of Gov. Code § 12653, (2) wrongful termination in violation of public policy, (3) retali...
2018.3.21 Anti-SLAPP Motion, Demurrer 256
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.21
Excerpt: ...Complaint alleging a cause of action for defamation/slander per se, based upon Defendant's allegedly false accusations of criminal conduct against Plaintiff. Defendant brings an anti-SLAPP Motion arguing that the subject statements were made in anticipation of litigation regarding a matter of public interest constituting protected speech. Further, Defendant argues the action lacks minimal merit because it is barred by the litigation privilege. De...
2018.3.21 Demurrer, Motion to Strike 204
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.21
Excerpt: ... action arising from an insurance dispute regarding an automobile accident between Plaintiff and Defendant Amir Punjabi. Plaintiff alleges that she requested coverage under an insurance policy with Mercury Insurance Company (“Mercury”), but Mercury denied the claim in bad faith. On January 23, 2018, Plaintiff filed the operative First Amended Complaint (“FAC”) alleging causes of action for (1) breach of the covenant of good faith and fair...
2018.3.21 Motion for Attorneys' Fees 993
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.21
Excerpt: ...t. 56 Plaintiff Jaguar Land Rover of North America, LLC filed this action against Defendants Vagram Bagdasaryan (“Bagdasaryan”), Lucy Kasparian (“Kasparian”), and California Lemon Law Center Inc. (“CLLC”) for malicious prosecution. Plaintiff alleges that Kasparian and CLLC represented Bagdasaryan in a lemon law action (Case No. 30-2011-00478385) which was meritless because Bagdasaryan had tampered with the subject vehicle in order to ...
2018.3.21 Motion for New Trial 230
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.21
Excerpt: ...onducted a bench trial for the matter. On January 4, 2018, the Court issued a written ruling finding for Plaintiff. Judgment was entered on January 26, 2018; the judgment provides that Plaintiff's damages, including interest, are $258,960.96. Defendant now moves for a new trial pursuant to Code Civ. Proc. § 657. Defendant principally argues that (1) although the evidence was undisputed that Plaintiff block billed, the Court failed to consider wh...
2018.3.20 Motion for Attorneys' Fees 579
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.20
Excerpt: ...the Court granted Defendant Westfield, LLC's motion for terminating sanctions as to Plaintiff's Third Amended Complaint (“TAC”). Defendant now moves for its attorneys' fees. As the prevailing party on its motion for terminating sanctions, Defendant is entitled to attorneys' fees because the licensing agreement upon which the TAC is premised contains an attorneys' fee provision. (Huben Decl., Exhibit A § 23(d); Civ. Code § 1717; Code Civ. Pr...
2018.3.20 Motion for Judgment on the Pleadings 795
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.20
Excerpt: ...GS 8:30 a.m. March 20, 2018 Dept. 56 This is an action arising from an alleged multi-year conspiracy to defraud the Plaintiffs of their interest in a real estate development project known as the Monterey Park Towne Center. On March 29, 2017, Plaintiffs filed the operative Complaint alleging causes of action for (1) breach of fiduciary duty, (2) fraud in the inducement, (3) negligence, (4) unfair competition, and (5) conspiracy. Defendant WYPN Pro...
2018.3.16 Motion for Attorneys' Fees 233
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.16
Excerpt: ...defamatory statements made during a State Bar proceeding against Plaintiff's employer, the Law Offices of M. Azahar Asadi (“Asadi”). Defendant was involved in an automobile accident and retained Asadi for legal representation. Defendant later filed a complaint with the State Bar regarding Asadi's representation and accused Plaintiff, Asadi's office manager, of having solicited legal employment by meeting with Defendant at the scene of the acc...
2018.3.9 Motion to Compel 765
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.9
Excerpt: ...ORTATION AUTHORITY'S MOTION TO COMPEL 8:30 a.m. March 9, 2018 Dept. 56 Defendant Los Angeles County Metropolitan Transportation Authority seeks to compel responses to its special interrogatories, set one, propounded upon Plaintiff on October 19, 2017. Because Plaintiff failed to provide any responses by the December 7, 2017, deadline agreed upon by the parties, (see Lang Decl., Exhibit C), the Motion is GRANTED. Plaintiff is ordered to serve resp...
2018.3.9 Motion to Compel 330
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.9
Excerpt: ...arch 9, 2018 Dept. 56 On December 4, 2015, Plaintiffs Faith No More, William Gould, Roswell Bottum III, Michael Bordin, and Michael Patton filed this action against Defendants Manifesto Records Inc., Evan S. Cohen (“Cohen”), and Charles Mosley III (“Mosley”) arising out of the sale and distribution of the album We Care A Lot. The Complaint asserts causes of action for (1) breach of contract, (2) breach of the covenant of good faith and fa...
2018.3.9 Motion for Summary Judgment, Adjudication, to Seal 789
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.9
Excerpt: ...UDGMENT/ADJUDICATION; MOTION TO SEAL 8:30 a.m. March 9, 2018 Dept. 56 On March 6, 2015, Plaintiff Dominic Silvester filed this action against Defendant John Kim Niparko (“Niparko”) asserting fraud claims arising out of the parties' doctor-patient relationship through which Plaintiff received steroid injections in his ear as instructed or performed by Defendant. On April 27, 2016, Niparko's counsel filed notice of Niparko's death. On July 29, ...
2018.3.6 Motion for Attorneys' Fees 705
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.6
Excerpt: ... 6, 2018 Dept. 56 On July 28, 2016, Techno-Advanced Inc. (“Techno-Advanced”) filed this action (BC628705) against Legendary Builders Corporation (“Legendary Builders”) and Grovewood Properties LLC (“Grovewood”) arising out of the alleged failure to pay for equipment, material, and labor for construction improvements at 1342 N. Hayworth Ave., West Hollywood, CA. Grovewood is alleged to be the owner of the property, Legendary Builders t...
2018.3.5 Petition to Approve Compromise of Minor 033
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.5
Excerpt: ...d below, by and through their guardians ad litem, have agreed to settle their claims against Defendant Westlake Property Services, LLC in exchange for $7,500 each. If approved, $1,810.47 of each settlement payment will be used for attorney's fees and $258.10 will be used for costs of litigation, leaving a balance of $5,431.42 to be disbursed into a blocked account for each minor Plaintiff. Plaintiffs (“Claimants”) Guardians Ad Litem (“Petit...
2018.3.5 Demurrer, Motion to Strike 350
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.5
Excerpt: ...OBER 1, 2010, STEPHEN F. BIAFORA, BIAFORA PROPERTIES, LLC, CASE NO.: BC683350 [TENTATIVE] ORDER RE: DEFENDANTS' DEMURRERS AND MOTIONS TO STRIKE 8:30 a.m. March 5, 2018 Dept. 56 FRANCIS SPARAGNA JR., SPARAGNA & SPARAGNA, and DOES 1 through 50, inclusive, <0003000300030003000300 00030003000300030003[ <0003000300030003000300 00030003000300030003[ This is an action arising from Defendants' alleged misappropriation of income, real property, and other ...
2018.3.5 Motion to Compel Arbitration 119
Location: Los Angeles
Judge: Fujie, Holly J
Hearing Date: 2018.3.5
Excerpt: ...action arising from the employment of Plaintiff Steven Selcer as chief operating officer and Plaintiff Scott Shannon (“Shannon”) as a property manager for Defendant Highpoint Capital Group, LLC (“Highpoint”). On September 1, 2017, Plaintiffs filed the operative Complaint alleging causes of action for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing, (3) failure to pay wages in violation of Lab. Code §...

1905 Results

Per page

Pages