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

646 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Mandel, Elaine W x
2019.12.18 Motion for Summary Judgment, Adjudication 881
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.12.18
Excerpt: ...g his employment with Oasis. Snell cross-complained, alleging Oasis/Alagem failed to pay benefits, wages, and expenses due upon his termination. Oasis/Alagem move for summary judgment/adjudication. Breach of Contract As no breach of covenant of good faith and fair dealing cause of action is alleged in the first amended cross- complaint, the court only addresses the breach of contract claim. Alagem argues he cannot be personally liable for breachi...
2019.12.18 Demurrer 762
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.12.18
Excerpt: ...ies (the Washington and Main Street properties) to defendants Park LA LLC and Nato Fund, Inc. Defendants Yusef Joseph Kahrobaie and Masoud Isaac Kahrobaie demur that plaintiff lacks standing and the statute of limitations has run. Only a “real party in interest” has standing to prosecute an action. Cal. Code of Civ. Proc. §367. A judgment creditor may assign the right represented by the judgment to a third person. Great Western Bank v. Kong ...
2019.12.17 Motion for Leave to File Amended Answer 337
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.12.17
Excerpt: ...once defendants produced documents showing they were judgment-proof. Defendants allege plaintiff refused to dismiss the action after production of the documents, violating the agreement. Defendants seek leave to amend the answer to add a new affirmative defense of settlement. A trial court may, in its discretion, allow amendment to any pleading – including an answer – in the furtherance of justice and on such terms as may be proper. Cal. Code...
2019.12.11 Demurrer 039
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.12.11
Excerpt: ...court of appeal to issue a decision based on an issue not initially briefed by the parties, as long as an opportunity for supplemental briefing is provided. - The “Great Public Importance Rule,” under which the CA Supreme Court will only exercise original jurisdiction in cases where “the issues presented are of great public importance and must be resolved promptly.” - The absence of any rule requiring a court of appeal opinion to address ...
2019.12.6 Demurrer 381
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.12.6
Excerpt: ...entional misrepresentation. On September 27, 2019 the court sustained a demurrer to the complaint with leave to amend. Defendant now demurs to the FAC. Contractual Statute of Limitations Defendant argues the contract has a one year statute of limitations. Plaintiff argues this statute is unconscionable because defendant deliberately concealed the portion of the contract containing this term. Such concealment would indicate procedural unconscionab...
2019.12.6 Demurrer, Motion to Strike 992
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.12.6
Excerpt: ...M and Stephanie Streete, DVM demur to the 3AC. Fraud (COA 1-3) Plaintiff alleges defendants held themselves out as specialists, despite their lack of qualifications. Defendants contend they were specialists, despite not being board-certified. Defendants' status as “specialists” is a disputed question of fact, not properly decided on demurrer. Plaintiff adequately pleads reliance. The complaint states “[h]ad these Defendants honestly represe...
2019.12.5 Motion to Set Aside and Vacate Judgment 999
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.12.5
Excerpt: ...intiff failed to cure multiple fatal pleading defects despite several opportunities to do so. On August 16, 2019 dismissal was entered in defendants' favor. Plaintiff, now in pro per, moves to set aside the entry of judgment under Code of Civ. Proc. §473. Plaintiff argues the defects in his five prior complaints were caused by his first counsel's mental incapacity and his second counsel's failure to fully review the case file. Additionally, plai...
2019.12.5 Anti-SLAPP Motion 647
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.12.5
Excerpt: ... attorneys' fees. The settlement check was made payable to C&M and Yazdanpanah, who refuses to release any portion of the attorneys' fees to C&M. Defendant argues all alleged conduct arises out of protected activity – his right to assert and enforce an attorney's lien – and moves to strike the first and second causes of action under Cal. Code of Civ. Proc. §425.16. Pursuant to Cal. Code of Civ. Proc. §425.16, an anti-SLAPP action “may be ...
2019.12.3 Motion to Strike Punitive Damages 554
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.12.3
Excerpt: ...ances, despite knowing decedent tested positive for cocaine and was likely to abuse prescription medication. Plaintiff alleges defendants Peter F. Dolzeal, RPh., Edwin Yadidi RPh., Garfield Pharmacy and LDW PC, Inc. improperly dispensed large quantities of opiates, despite knowing of decedent's addiction. Plaintiff alleges negligence against the doctor/pharmacy defendants and premises liability against the building. Defendants Dolzeal, Garfield P...
2019.11.22 Motion for Summary Judgment 301
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.22
Excerpt: ... testify as to emergency room standard of care). All other objections to the Sayah declaration OVERRULED. Medical Negligence Cause of Action Standard of Care Defendants' declaration from John Levin, M.D. states Adams complied with the applicable standard of care. Levin Decl. at ¶¶7-9. Plaintiff presents the declaration of Christopher Ho, M.D., who opines Adams failed to perform an adequate physical examination of plaintiff's hand and violated t...
2019.11.21 Demurrer, Motion to Strike 689
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.21
Excerpt: ...urth and fifth causes of action and move to strike portions of the first amended complaint (FAC). Intentional Infliction of Emotional Distress (IIED) On August 8, 2019 this court sustained a demurrer to plaintiff's IIED cause of action. The FAC specifically alleges “[p]laintiff suffered severe mental and emotional distress, including anxiety and vertigo.” FAC at ¶46. For pleading purposes, plaintiff specifically alleged facts showing the nat...
2019.11.20 Petition to Strike Mechanic's Lien 428
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.20
Excerpt: ...10). Block argues the claimed amount false, she did not receive invoices for services and did not observe Moore, So Cal's principal, supervising employees on the property. Block argues any work was performed by unlicensed employees. Finally, Block argues the lien was recorded for an improper purpose—to coerce her into signing an exclusive listing agreement with defendant's principal for the sale of her property. So Cal argues a petition under �...
2019.11.15 Demurrer 115
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.15
Excerpt: ...endant made a payment of $15,000 the same day. Plaintiff alleges defendant owes $75,125.00 in past-due rent. A commercial landlord may prevail in an unlawful detainer action even if the complaint misstates the amount of rent due, as long as the amount stated in the notice is clearly identified as an estimate. Cal. Code of Civ. Proc. §1161.1. When a landlord relies on this provision, however, the estimate may not exceed 20% of the actual amount d...
2019.11.15 Motion to Sever Claims and Bifurcate Trial 940
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.15
Excerpt: ...nd economy.” Cal. Code of Civ. Proc. §1048. Defendant Grayson argues his trial should be severed from GHCP's trial. He claims that by stipulating to a specific interpretation of the LLCs' operating agreements, co-defendant GHCP essentially adopted plaintiffs' position in the action. If the claims against him and GHCP are decided in a single trial, Grayson argues, the stipulation will impermissibly sway the jury and prevent Grayson from adequat...
2019.11.14 Demurrers, Motions to Strike 082
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.14
Excerpt: ...llege in August 2018, after paying Surya over $75,000, they discovered her work was defective, she was not a licensed contractor and was not using licensed contractors. Plaintiffs received invoices from her subcontractors, who were not paid for their work. Surya was alleged to be an agent of defendant David Tishbi, Inc. Surya Demurrer Second Cause of Action for Fraudulent Inducement Surya argues there is no independent cause of action for fraudul...
2019.11.13 Demurrer, Motion to Strike, for Admission as Counsel Pro Hac Vice 918
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.13
Excerpt: ..., under which the HOA sold several residential units to Spahi and his alter egos for less than fair market value. When the agreements were executed, the units were subject to liens in favor of the HOA's lenders. The purchase agreements contained indemnification provisions, under which buyers would agree to indemnify the HOA against lender lawsuits arising out of the liens. In 2015, an HOA shareholder filed a derivative complaint against Spahi and...
2019.11.13 Demurrer, Motion to Strike 762
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.13
Excerpt: ...fer or hide assets to prevent enforcement of the judgment. Masoud alleges the judgment was not assigned to cross-defendants until several years after the statute of limitations for fraud had passed. Masoud further alleges Pickford Fund, LLC is a mere instrumentality of cross-defendant Nilofar Kahrobaie and the Kahrobaie trust. Masoud seeks declaratory relief, asking the court to issue the following declarations: - That the Nevada judgment in favo...
2019.11.8 Demurrers, Motion to Quash Subpoena 140
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.8
Excerpt: ...marketing services for Tiana's album but failed to do so. Demurrers Two separate demurrers have been filed—one by the Bungalo defendants and Ring and the other by Dawkins, HMG and Full Range. As the motions raise substantially similar arguments, the court addresses them jointly. Timeliness Plaintiffs argue the demurrer is untimely, as it was filed more than thirty days after the complaint was served. Cal. Code of Civ. Proc. §430.40. Defendants...
2019.11.8 Motion for Summary Judgment 301
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.8
Excerpt: ...ms cleared plaintiff for discharge. As plaintiff was leaving the ER, she fainted and hit her head. Upon subsequent examination, plaintiff's own doctor found remaining glass and nerve laceration, requiring surgery. Plaintiff alleges medical negligence by Cedars-Sinai employees. Defendant Cedars-Sinai Marina Del Rey Hospital (MRDH) moves for summary judgment, alleging the individual defendants (doctor and PA) were not MRDH's agents or employees and...
2019.11.7 Demurrer 066
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.7
Excerpt: ... dba AudienceX was a reseller for Sizmek, selling services related to the platform. Sizmek went bankrupt, and AudienceX allegedly owed fees for use of the platform. Plaintiff alleges after Zeta acquired Sizmek's platform and the right to collect receivables, Zeta and AudienceX signed a letter of intent (LOI) wherein AudienceX would pay Zeta the outstanding fees. In exchange, Zeta granted AudienceX a $300,000 credit towards the outstanding debt. A...
2019.11.6 Demurrer, Motion to Strike 936
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.6
Excerpt: ...f the first amended complaint's requests for relief. DEMURRER Second Cause of Action for Gross Negligence Gross negligence consists of “a want of even scant care,” or “an extreme departure from the ordinary standard of care.” City of Santa Barbara v. Superior Court (2007) 41 Cal.4th 747, 754. California does not recognize a distinct cause of action for gross negligence independent of a statutory basis. Eriksson v. Nunnink (2011) 191 Cal.A...
2019.11.5 Motion to Enforce Settlement Agreement, Enter Stipulated Judgment 814
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.5
Excerpt: ...ies also executed a stipulated judgment for $150,000.00, which would be filed if defendants failed to make the agreed-upon payments. Plaintiff moves to enforce the settlement agreement and enter stipulated judgment for $150,000, claiming defendants failed to make payments from December 2018 through February 2019. Cal. Code of Civ. Proc. §664.6 permits a court to enter judgment pursuant to the terms of a settlement agreement between parties, and ...
2019.11.5 Motion for Preliminary Injunction 672
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.5
Excerpt: ...lly failed to pay dividends, and defendant Bank is using the companies' resources for his own benefit. Plaintiff also alleges Bank convinced her to take out a $500,000 line of credit, using her home as collateral, by fraudulently stating the entities needed the credit to stay afloat. The entity that provided the line of credit recorded a notice of default due to nonpayment, but plaintiff alleges Quality and Sugihara have sufficient funds to pay o...
2019.11.4 Motion to Quash or Modify Deposition Subpoena 499
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.11.4
Excerpt: ... for profit and are concealing that business' existence to avoid judgment enforcement. Defendants move to quash. Under Cal. Code of Civ. Proc. §1985.3(c), a party in an action where a subpoena for personal records has been filed may move to quash or modify the subpoena. CCP §1987.1 allows the court to issue an order quashing or modifying the subpoena “upon those terms and conditions as the court may declare,” and explicitly provides for the...
2019.10.30 Motion to Dissolve Stipulated Preliminary Injunction 434
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.10.30
Excerpt: ...ction preventing distribution until the litigation concluded. The matter has resolved, and plaintiffs move to dissolve the injunction and distribute assets. Defendant Grayson, a former executive of the LLCs, opposes the dissolution, alleging he is entitled to payments from GHCP and the LLCs. Under Cal. Code of Civ. Proc. §553, the court may “on notice modify or dissolve an injunction or temporary restraining order upon a showing that there has...
2019.10.11 Motion to Compel Deposition, for Sanctions 971
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.10.11
Excerpt: ...ges arising out of a fall. The fall occurred on McKinley's property, which Borno had rented on Airbnb. Plaintiff noticed Defendant, McKinley's deposition for 8/21/19. Defendant did not object, but did not appear. Defense Counsel appeared at the deposition, but Defendant did not. Thereafter, Plaintiff attempted to meet and confer prior to filing the motion, but Defendant did not provide dates for the deposition. At this time, Plaintiff moves to co...
2019.10.11 Demurrer 938
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.10.11
Excerpt: ...Inc.[3] Tentative Ruling See below. Background Plaintiff ROIC California, LLC (“Plaintiff”) alleges that on or about February 10, 2000, Il Han Lee (erroneously sued as Il Han Le) and In Ok Lee (erroneously sued as In Ok Le) (collectively, the “Lees”) executed a written Shopping Center Lease (“Lease”), wherein the Lees leased the premises located at 529 South Glendora Avenue, Suite 529Bin Glendora, California (“premises”) from Plai...
2019.10.11 Motion to Post Bond 762
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.10.11
Excerpt: ...ip and fall on Defendant's stairs. Plaintiff alleges he slipped and fell on a slippery substance on the floor. 2. 9/11/19 Ruling on Motion for Order Requiring Undertaking The Court was scheduled to hear Defendant's motion for an order requiring Plaintiff to post bond in order to continue to prosecute this action on 9/11/19. Prior to the hearing, the Court issued a tentative ruling as follows: a. Law Governing Motion to Require Undertaking In an a...
2019.10.11 Motion for Summary Judgment 980
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.10.11
Excerpt: ...eb, M.D. and Joshua Scott, M.D. for medical malpractice. Plaintiff, Michael alleges Defendants were negligent in connection with an emergency room visit. Plaintiff, Courtney brings a claim for loss of consortium. 2. Motion for Summary Judgment a. Moving Argument At this time, Dr. Gottlieb moves for summary judgment, contending he complied with the standard of care at all times, and nothing he did caused or contributed to Plaintiff's claimed damag...
2019.10.10 Motion to Compel Production of Officer Personnel Records, Pitchess Motion 984
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.10.10
Excerpt: ...d them into the intersection, where plaintiff Maroli Ong was struck by a vehicle driven by an intoxicated driver. Plaintiffs file this Pitchess motion to obtain Officer Lagin's entire BHPD personnel file. Defendants City of Beverly Hills and Lagin oppose. Plaintiffs allege Lagin breached the duty of care by directing plaintiff Ong to stand in the intersection and failing to control traffic. Motion at pg. 14. Plaintiffs argue Lagin, a level II res...
2019.10.8 Motion to Compel Arbitration 944
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.10.8
Excerpt: ...mer agreement decedent signed (sec. 15.5). Plaintiff argues the arbitration clause is procedurally and substantively unconscionable. Defendants argue for enforcement of the arbitration clause because all claims arise out of decedent's purchase from defendant, which was governed by the customer agreement. The customer agreement is indeed an adhesion contract, drafted by defendant and presented on a take-it-or-leave-it basis. However, decedent was ...
2019.2.27 Demurrer 416
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.2.27
Excerpt: ...defendant neither paid nor quit. When seeking to evict from residential property, this notice must be attached to the complaint (Cal. Code of Civ. Proc. §1166), but there is no such requirement in an action regarding commercial property. Defendant demurs, arguing plaintiff has neither attached a copy of the notice to the complaint nor specifically alleged that the notice provided met all the requirements of Cal. Code of Civ. Proc. §1161. (Demur...
2019.2.26 Demurrer 140
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.2.26
Excerpt: ... allege any specifically-plead cause of action. Defendants demur on the grounds of failure to state a cause of action and uncertainty. (Cal. Code of Civ. Proc. §430.10 (e), (f)). TENTATIVE RULING Sole Cause of Action for Breach of Contract It appears the complaint attempts to state a claim for breach of contract. A cause of action for breach of contract is subject to demurrer if it cannot be ascertained from the pleading whether the contract at ...
2019.2.26 Motion for Summary Judgment 736
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.2.26
Excerpt: ...gence against defendant Advanced Engineering and Consulting (AEC). Defendant AEC moves for summary judgment, alleging AEC did not performed any services on Plaintiff's property or in connection with the project. Evidentiary Objections: Plaintiff's objections: GRANTED as to objections nos. 1, 4, DENIED as to nos. 2, 3, and 5. Defendant's objections: GRANTED as to objections nos. 1-7, DENIED as to no. 8. Sole Cause of Action—Negligence Defendant ...
2019.2.25 Motion to Transfer Limited Case 317
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.2.25
Excerpt: ...aintiffs Gilmore and Van Bilderbeek filed the instant lawsuit against defendants on May 23, 2018. Plaintiff now moves to join the two actions, transferring the unlawful detainer action to department P and treating it as a cross-complaint. Under Cal. Code of Civ. Proc. §403 a court may transfer an action or actions from another court to that judge's court for coordination with an action involving a common question of law or fact within the meanin...
2019.2.22 Motion to Set Aside Default 602
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.2.22
Excerpt: ...old by a court clerk that it was “too late” for him to file any pleadings. Relying on this representation, defendant did not obtain legal counsel and took no action until November 21, 2018, when he learned that plaintiffs intended to seek an entry of default judgment against him. Defendant now moves to set aside the entry of default for extrinsic mistake. When evaluating a motion to set aside default or default judgment, the court must “wei...
2019.2.20 Motion to Set Aside Entry of Default 987
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.2.20
Excerpt: ...fault. On December 27, 2018, Cohen's counsel became aware that the clerk entered the default and backdated it. Entry of default should be set aside. The complaint was filed on September 28, 2018, and Cohen Construction was served on October 25, 2018. Jeffery & Grosfeld was retained to defense Cohen. Jeffery Decl. ¶3. At the time, counsel discovered that Cohen Construction was a suspended corporation. Id., ¶4. The parties' counsels spoke on Nove...
2019.2.13 Motion for Trial Preference 120
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.2.13
Excerpt: ... if petitioner is over 70 years of age, has a substantial interest in the action and the party's health is such that a preference is necessary to prevent prejudicing the party's interest in the litigation. CCP §36(a). Plaintiff failed to fulfill the requirements of CCP §1008 for a motion for reconsideration and did not notify the court of the court's prior September 21, 2018 order or present new facts, circumstances or law justifying reconsider...
2019.2.7 Demurrer 762
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.2.7
Excerpt: ...e assets to prevent enforcement of the judgment. Specifically, plaintiff alleges that defendant Masoud Kahrobaie conveyed his interest in a piece of real property to Defendant Shama Enterprises in 2004 for the purposes of hiding his interest from future creditors. Defendant demurs to the First, Second, Fourth, Eleventh, Twelfth, Thirteenth, and Fourteenth Causes of Action, and moves to strike requests for punitive damages and attorney's fees. Fir...
2019.2.5 Motion to Stay or Dismiss Action 086
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.2.5
Excerpt: ..., LLC. LLD Long Point moves to dismiss or stay this petition on the grounds that it has already filed a petition to appoint an arbitrator under the same agreement in Delaware Chancery Court. Both petitions were filed on December 3, 2018, the Delaware one a few hours prior to the California one. Under the terms of the joint venture agreement, all disputes are to be submitted to a panel of <0003002f002f0027000300 00480003004400530053[ointed by Rege...
2019.2.5 Motion to Bifurcate Liability and Damages Issues 752
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.2.5
Excerpt: ...releases from the interviewees. Plaintiff alleges defendant physically stole the releases, thereby preventing the film's release. Plaintiff moves for summary judgment and asks the court to bifurcate liability from damages for purposes of plaintiff's MSJ on liability, set for 4/12/19. Plaintiff argues that defendant's discovery responses establish his liability. She therefore moves to bifurcate the issue of liability from the issue of damages unde...
2019.2.5 Motion to Quash Subpoena 514
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2019.2.5
Excerpt: ...ually, and C.J. Uhley, Inc. Wu served a deposition subpoena on J.P. Morgan Chase Bank, seeking financial records related to cross-defendants C.J. Uhley, Inc. and Casey John Uhley from January 1, 2017 to the present. Uhley movies to quash. Uhley has a privacy interest at stake, and generally personal financial records are protected. CJU responded to discovery by producing a QuickBooks document that indicated that perhaps Uhley used CJU corporate f...
2018.8.7 Motion to Compel Deposition 815
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2018.8.7
Excerpt: ...egarding setting the deposition. Plaintiff fulfilled her obligation to meet and confer. Defendant retained new counsel, and still did not make Greenberg available for deposition. Plaintiff is under no obligation to meet and confer again with new counsel, as plaintiff demonstrated meet and confer attempts with prior counsel. The motion is granted, pursuant to CCP 2025.450(a). Deposition to go forward within 20 days, at a date, time and location mu...
2018.5.29 Demurrer 637
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2018.5.29
Excerpt: ...was hired by plaintiff to act as a resident on-site manager in April 2013. The parties signed an employment agreement, whereby either party could terminate the agreement on two weeks' written notice (Exh. A to FAC). Plaintiff alleges that on November 3, 2017, plaintiff gave defendant Serian Rabadi notice of termination of employment, effective November 17, 2017 (Exh. B to FAC). Plaintiff further alleges that defendants claim to have entered into ...
2018.5.10 Motion for Attorney Fees 790
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2018.5.10
Excerpt: ...8, this matter was resolved by way of a nonsuit, granted in defendant's favor. Defendant is the prevailing party, so is entitled to fees, pursuant to the lease provision and Civil Code, sec. 1717. Plaintiff's opposition was filed on May 8, 2018, for a May 10, 2018 hearing date, making it untimely. Much of the claimed work on this matter appears to be duplicative. On February 23, 2018 attorney Oppenheim claims 3.5 hours for appearing at court (2.8...
2018.1.9 Motion for Award of Various Fees and Costs 887
Location: Los Angeles
Judge: Mandel, Elaine W
Hearing Date: 2018.1.9
Excerpt: ...3291 filed on 11/28/2017 3. MOTION OF DEFENDANT ZAGID ABATCHEV TO TAX COSTS filed on 12/18/2017 This matter arises out of admitted liability rear-end automobile accident which proceeded to trial. Defendant admitted liability two weeks prior to trial. On 5/1/17 plaintiff Broughton served a CCP 998 demand of $399,999 on defendant, which defendant Abatchev rejected. On 9/15/17, the jury returned a verdict of $295,000 in plaintiff's favor. There are ...

646 Results

Per page

Pages