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

1566 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Murphy, Daniel S x
2021.03.17 Motion for Summary Judgment, Adjudication 280
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.17
Excerpt: ... by Joseph Edward Beezy (“Beezy”) in a private room. Beezy was employed by Southern California Permanente Medical Group (“SCPMG”). A. First Amended Complaint The operative pleading is the First Amended Complaint (“FAC”) filed on March 20, 2019. Relevant to the instant motion, the FAC asserts the following causes of action against SCPMG following SCPMG's successful motion for judgment on the pleadings: (1) fourth cause of action – ne...
2021.03.17 Demurrer, Motion to Strike 438
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.17
Excerpt: ...e (“Plaintiff”) commenced this action against Defendants Los Angeles Unified School District (“LAUSD”); Dr. Pablo E. Osorio, ED.D (“Osorio”); Valgene Pavageau Yagerman (“Yagerman”); Ms. X Pitts (“Pitts”); Ms. X Gonzalez (“Gonzalez”); Austin Beutner (“Beautner”); D.S., a minor; and A.S., a minor. The Complaint alleges causes of action for: (1) assault, (2) sexual assault, (3) battery, (4) sexual battery, (5) negligence,...
2021.03.12 Motion to Compel Inspection of Electronically Stored Information 834
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.12
Excerpt: ... Skanska, Stacy and Witbeck. Plaintiff alleges that she was sexually battered by and coerced to have sexual relations with Bravo. On September 20, 2019, Plaintiff filed a Complaint alleging sixteen causes of action arising from Bravo's alleged acts. On November 6, 2020, Defendants Skanska USA Civil West California District Inc., and Stacy and Witbeck, Inc. (hereinafter referred to collectively as “Defendants”) propounded Demand for Inspection...
2021.03.12 Motion for Leave to File SAC 989
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.12
Excerpt: ...te, and Marcos Figueroa (Marcos) (collectively, Plaintiffs) against Defendants AT&T Corporation (AT&T); AT&T Mobility Wireless Operations Holdings Inc. (AT&T Wireless); AT&T Mobility LLC (AT&T Mobility); All Access Equipment Rentals, Inc. (All Access); RBR Properties, Inc. (RBR); Vinculums Services, LLC (Vinculums); New Cingular Wireless PCS LLC (Cingular); JLG Industries, Inc (JLG); Joel Lupercio (Lupercio); Jorge Ceja (Ceja); and Roberto Guerre...
2021.03.12 Motion for Attorney's Fees 166
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.12
Excerpt: ... Associates, Megdal Commerce, LLC, and Taylor Megdal (collectively, “Real Parties”) seeking to set aside the City's approval of the Project at the intersection of S. Atlantic Boulevard and Washington Boulevard in the City of Commerce. OBJECTIONS Real Parties in Interest's Objections to Sisson's Declaration are overruled. ANALYSIS Petitioner moves for an award of attorney's fees and costs in a total amount of $207,274 A. Entitlement to Attorne...
2021.03.10 Motion to Quash Subpoena for Production of Business Records 834
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.10
Excerpt: ...West); Skanska USA Building, Inc. (USA Building); Skanska USA Civil, Inc. (USA Civil); PCI Skanska, Inc. (PCI); Stacy and Witbeck, Inc.; and Gustavo Bravo (Bravo) on September 20, 2019. The Complaint asserts causes of action for (1) sexual assault and battery, (2) discrimination in violation of the UCRA and FEHA, (3) harassment in violation of FEHA and Civil Code section 51.9, (4) violation of the Ralph Act, (5) interference with the exercise of ...
2021.03.10 Motion to Compel Arbitration 834
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.10
Excerpt: ...., (“Lowe's”) and Edwin DeMatta (“DeMatta”) (collectively “Defendants”) and Does 1 through 10. The Complaint asserts 10 causes of action for: (1) pregnancy and sex discrimination in violation of FEHA; (2) failure to provide pregnancy leave in violation of FEHA; (3) perceived disability discrimination in violation of FEHA; (4) failure to reasonably accommodate in violation of FEHA; (5) failure to engage in interactive process in violat...
2021.03.10 Demurrer 546
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.10
Excerpt: ...as filed on December 27, 2019. Plaintiff asserts the following causes of action: (1) breach of written contract, (2) legal malpractice, and (3) fraud. The FAC alleges in pertinent part as follows. On July 22, 2016, Plaintiff entered into a written agreement with Keener & Greenfield, whereby Defendants agreed to perform legal services for Plaintiff in the defense of a criminal proceeding in which Plaintiff was the defendant. Plaintiff alleges that...
2021.03.08 Motion for Summary Judgment 834
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.08
Excerpt: ...nd Witbeck, Inc.; and Gustavo Bravo (Bravo) on September 20, 2019. The Complaint asserts causes of action for (1) sexual assault and battery, (2) discrimination in violation of the UCRA and FEHA, (3) harassment in violation of FEHA and Civil Code section 51.9, (4) violation of the Ralph Act, (5) interference with the exercise of civil rights in violation of the Bane Act, (6) gender violence in violation of Civil Code section 52.4, (7) retaliation...
2021.03.08 Demurrer, Motion to Strike 757
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.08
Excerpt: ...ah H. Yu (“Defendant”) on July 30, 2020 and a First Amended Complaint (“FAC”) on November 9, 2020. The FAC alleges in pertinent part as follows. In September 2017, Plaintiff was formed for the purposes of conducting wholesale cosmetic packaging business. On June 18, 2018, Plaintiff's CEO, Eun Suk Lee (“Lee”), hired Defendant to work as a business manager. Lee resided in Los Angeles and at times also in Seoul, Korea. Lee subsequently h...
2021.03.05 Demurrer 297
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.05
Excerpt: ...forth in this section will serve as a backdrop for the Court's analysis regarding the instant demurrer. A. Plaintiffs' Instant Allegations Plaintiff Yaakov R. Ahula (“Plaintiff”) commenced this action against Defendants Itzick Pouravrahim (“Itzick”) and Alin Pouravrahim (“Alin”)[1] (collectively, “Defendants”) on November 25, 2020. The Complaint asserts causes of action for (1) fraud, (2) cancellation of deed, and (3) conspiracy t...
2021.03.03 Motion to Compel Deposition 989
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.03
Excerpt: ...d on behalf of the Estate, and Marcos Figueroa (Marcos) (collectively, Plaintiffs) against Defendants AT&T Corporation (AT&T); AT&T Mobility Wireless Operations Holdings Inc. (AT&T Wireless); AT&T Mobility LLC (AT&T Mobility); All Access Equipment Rentals, Inc. (All Access); RBR Properties, Inc. (RBR); Vinculums Services, LLC (Vinculums); New Cingular Wireless PCS LLC (Cingular); JLG Industries, Inc (JLG); Joel Lupercio (Lupercio); Jorge Ceja (Ce...
2021.03.03 Motion for Summary Adjudication 222
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.03
Excerpt: ...ober 24, 2018. The Complaint asserts seven FEHA-based causes of action: (1) discrimination (race, religion, national origin/ancestry), (2) discrimination (disability), (3) failure to reasonably accommodate, (4) failure to engage in an interactive process, (5) retaliation, (6) harassment, and (7) failure to prevent discrimination, retaliation, and harassment. The Complaint alleges in pertinent part as follows. Plaintiff is a person of Bangladeshi ...
2021.03.01 Motion to Compel Deposition of PMK 845
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.01
Excerpt: ... violations of the Song Beverly statute. Plaintiff's claims arise from his purchase of a 2016 Chevrolet Cruze (Vehicle). Legal Standard “If, after service of a deposition notice, a party to the action or an officer, director, managing agent, or employee of a party, or a person designated by an organization that is a party under Section 2025.230, without having served a valid objection under Section 2025.410, fails to appear for examination, or ...
2021.03.01 Motion for Summary Judgment, Adjudication 191
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.03.01
Excerpt: ... violations of the Song Beverly statute. Plaintiff's claims arise from his purchase of a 2016 Chevrolet Cruze (Vehicle). Legal Standard “If, after service of a deposition notice, a party to the action or an officer, director, managing agent, or employee of a party, or a person designated by an organization that is a party under Section 2025.230, without having served a valid objection under Section 2025.410, fails to appear for examination, or ...
2021.02.26 Motion to Compel Arbitration 785
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.26
Excerpt: ...ranty Act - Breach of Express & Implied Warranty” from his purchase of a new 2020 Tesla Model Y, VIN: 5YJYGDEE9LF010171 (the “Vehicle”). Defendant moves[1] to compel Plaintiff to submit this action to binding arbitration. Plaintiff opposes, arguing that (1) Defendant's specific Song-Beverly Consumer Warranty Act (“SBA”) arbitration provision supersedes the general provision in the purchase order, (2) the agreement is unconscionable, and...
2021.02.24 Motion to Strike 653
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.24
Excerpt: ...fendant for (1) libel; (2) libel per se; (3) trade libel; (4) false light; (5) intentional infliction of emotional distress; (6) negligent infliction of emotional distress; (7) permanent injunction; and (8) declaratory relief. The FAC alleges in pertinent part as follows. Plaintiff made his professional wrestling debut in September 2000 under the character and persona of “Joey Ryan.” Since then, Plaintiff has become a popular wrestling charac...
2021.02.22 Motion for Reconsideration Re Motion to Compel Further Responses 616
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.22
Excerpt: ...DOCUMENTS BACKGROUND Plaintiff Poopak Khosrowshahi (Plaintiff) commenced this action against Defendants Shahideh Khodadadi (Khodadadi), M. Azhar Asadi (Asadi), and the Law Offices of M. Azhar Asadi & Associates APC (Law Offices) (collectively, Defendants) on October 9, 2018. The Complaint asserts a single cause of action for malicious prosecution. On September 14, 2020, the Court denied Asadi's and Khodadadi's motions to compel Plaintiff's furthe...
2021.02.22 Motion for Leave to File FAC, Pitchess Motion 771
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.22
Excerpt: ...ich Defendant County of Los Angeles (“Defendant”) controls. Plaintiff contends that he was shot in the back intentionally and LASD are lying about the incident, claiming the shooting was an accidental discharge. On February 5, 2020, Plaintiff commenced this action by filing his complaint, which includes three causes of action: (1) deprivation of civil rights under 42 United States Code section 1983; (2) deprivation of civil rights under Civil...
2021.02.19 Motion to Compel Arbitration 729
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.19
Excerpt: ... causes of action for violations of the Song-Beverly Act. Plaintiffs' causes of action arise from their purchase of a 2014 Kia Cadenza (the “Vehicle”). Kia moves to compel Plaintiffs to submit this action to binding arbitration. Plaintiffs oppose.[1] Discussion Kia moves to compel Plaintiffs to submit this action to binding arbitration. Kia presents a copy of the Vehicle's Retail Installment Sale Contract (“Sale Contract”) entered into by...
2021.02.19 Motion for Judgment on the Pleadings, for Terminating, Evidence, and Issue Sanctions 212
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.19
Excerpt: ...ya Entertainment LLC (“Nuriya”) (collectively “Plaintiffs”) commenced this action against Defendants Dean A. Avedon (“Avedon”), Bemel, Ross & Avedon, LLP (“BRA”), David Beitchman (“Beitchman”), and Beitchman & Zekian, a Professional Law Corporation (“B&Z”) The operative pleading is the First Amended Complaint (“FAC”) filed on June 11, 2019. The FAC asserts causes of action for (1) professional malpractice; (2) breach o...
2021.02.19 Demurrer 312
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.19
Excerpt: ...ty. The Complaint alleges in pertinent part as follows. In January 2016, RR Kinglet, LLC (Borrower) obtained a loan in the principal amount of $3,997,500 (Loan) for the purpose of refinancing two prior loans. The Loan is evidenced by a promissory note (Note). The Note is secured by a deed of trust (Deed of Trust) executed by the Borrower in favor of lenders listed in an exhibit attached to the Note. The Deed of Trust was recorded against real pro...
2021.02.17 Motions to Compel Further Responses 817
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.17
Excerpt: ..., 50.3, 50.4, 50.5, AND 50.6; (2) FORM INTERROGATORIES – ECONOMIC LITIGATION, SET ONE, NOS. 115.1, 116.1, 116.2, 116.3, 116.6, 116.7, AND 116.8; AND (3) SPECIAL INTERROGATORIES, SET ONE, NOS. 2, 5, 7-10, 12, 23-32, 34, 36-42, AND 45-55. BACKGROUND A. Procedural and Factual Background This is a partition action involving two sisters Rosalee Morton (“Morton”) and Defendant Aileen Leavitt (“Defendant”) who had equal shares of a partnership...
2021.02.17 Demurrer, Motion to Strike 220
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.17
Excerpt: ...n this section will serve as a backdrop for the Court's analysis regarding the instant demurrer and motion to strike. A. Plaintiff's Instant Allegations Regarding Foreclosure Plaintiff Andrew M. Egbe (“Plaintiff”) commenced this action against Defendants Select Portfolio Servicing, Inc. (“SPS”); U.S. Bank National Association as Trustee for the Certificateholders Citigroup Mortgage Loan Trust Inc. Asset-Backed Pass-Through Certificates Se...
2021.02.10 Motion to Compel Mental Health Exam 280
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.10
Excerpt: ...perative pleading is the First Amended Complaint (FAC) filed on March 20, 2019. The FAC asserts causes of action for (1) sexual battery against Defendants, (2) intentional infliction of emotional distress against Defendants, (3) assault against Defendants, (4) negligence against SCPMG, (5) premises liability against SCPMG, and (6) professional negligence against Defendants. The FAC alleges in pertinent part as follows. On December 21, 2017, Plain...
2021.02.10 Motion for Summary Judgment, Adjudication 327
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.10
Excerpt: ...nst the Defendants Health Net of California, Inc. incorrectly sued herein as Health Net, Inc. (“HNCI”) and Health Net Community Solutions, Inc. (“HNCS”) (collectively “Defendants”), which are the moving parties:[1] (1) breach of the implied covenant of good faith and fair dealing; and (2) violation of Civil Code section 3428. Essentially, Plaintiff alleges that she had to wait a long time until she was approved for treatment she desir...
2021.02.08 Motion for Determination of Privilege for Docs, to Compel Compliance with Deposition Subpoena 334
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.08
Excerpt: ...CTIVE ORDER SEEKING TO QUASH OR IN THE ALTERNATIVE MODIFY DEFENDANTS' SUBPOENAS ISSUED TO BRENNER CONSULTING GROUP AND PCR SERVICES CORPORATION Background A. Factual Allegations This is a breach of contract action. Plaintiff BLDG Edinburgh, LLC (“Plaintiff”) commenced this action against Defendants Frank Barbano (“Barbano”) and Jamie Wolf (“Wolf”) (collectively “Defendants”) on April 22, 2020. The Complaint asserts causes of actio...
2021.02.03 Motion to Compel Further Responses 279
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.03
Excerpt: ...n March 2, 2020. The Complaint asserts causes of action for violations of the Song-Beverly Act. Plaintiffs' causes of action arise from their purchase of a 2014 Kia Cadenza (Vehicle). Legal Standard On receipt of a response to interrogatories, the propounding party may move for an order compelling a further response if the propounding party deems any of the following apply: (1) An answer to a particular interrogatory is evasive or incomplete; (2)...
2021.02.03 Demurrer, Motion to Strike 219
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.03
Excerpt: ...) on May 6, 2020. A First Amended Complaint was filed on July 15, 2020. The operative pleading is the Second Amended Complaint (“SAC”) filed on October 13, 2020. The SAC asserts a single causes of action for breach of contract. The FAC alleges in pertinent part as follows. Plaintiff is an employee of Defendant City of Los Angeles at the Department of Water and Power (“LADWP”). Plaintiff alleges that on October 2, 2017, the parties entered...
2021.02.01 Motion to Quash or Modify Subpoenas 531
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.01
Excerpt: ...efendants) concerning real property located at 931 and 937 East Pico Street, Los Angeles, CA 90021 (Building). Following several rounds of demurrer, Plaintiffs filed the operative pleading, the Third Amended Complaint (TAC), on July 5, 2018. The TAC asserts causes of action for (1) breach of warranty of habitability, (2) negligence, (5) forcible detainer, (6) failure to return security deposits, (9) covenant of peaceful and quiet enjoyment, (10) ...
2021.02.01 Motion to Compel Further Responses 729
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.01
Excerpt: ...n March 2, 2020. The Complaint asserts causes of action for violations of the Song-Beverly Act. Plaintiffs' causes of action arise from their purchase of a 2014 Kia Cadenza (Vehicle). Legal Standard On receipt of a response to interrogatories, the propounding party may move for an order compelling a further response if the propounding party deems any of the following apply: (1) An answer to a particular interrogatory is evasive or incomplete; (2)...
2021.02.01 Motion to Compel Further Responses 351
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.01
Excerpt: ...ainst Defendants World Oil Corp. (“World Oil”) and Asbury Environmental Services (“Ashbury”) (collectively “Defendants”) on June 12, 2020. The operative pleading is the First Amended Complaint (“FAC”) filed on July 14, 2020. The FAC asserts causes of action for (1) failure to engage in the interactive process in violation of FEHA, (2) intrusion into private affairs, (3) failure to provide a reasonable accommodation in violation of...
2021.02.01 Motion to Compel Arbitration 501
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.01
Excerpt: ...C”), Food 4 Less of Southern California, Inc., (“F4LSC”), Food 4 Less GM, Inc., (“F4LGM”), Ralphs Grocery Company (“Ralphs”) (collectively “Defendants”), and Does 1 through 20. The Complaint asserts 12 causes of action for: (1) discrimination in violation of FEHA; (2) retaliation in violation of FEHA; (3) failure to prevent discrimination, harassment, and retaliation in violation of FEHA; (4) failure to provide reasonable accomm...
2021.02.01 Motion to Compel Arbitration 368
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.01
Excerpt: ...oods, Inc. (“TBS”), Christina Valle (“Valle”), Lorena Martin (“Martin”), Eduardo Castaneda (“Castaneda”) (collectively “Defendants”), and Does 1 through 100. The Complaint asserts 24 causes of action for: (1-3) race/national origin harassment in violation of FEHA; (4) actual/perceived disability harassment in violation of FEHA; (5) actual/perceived disability discrimination in violation of FEHA; (6) actual/perceived disability...
2021.02.01 Motion for Protective Order 404
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.01
Excerpt: ...edpoint Management, LLC; Redpoint Ventures VI, L.P.; Redpoint Associates VI, LLC; and Redpoint Ventures VI, LLC, as Doe Defendants on April 1, 2020. The operative pleading is the Second Amended Complaint (SAC) filed on September 2, 2020. The SAC asserts causes of action for (1) breach of oral employment contract against 11 Honore; (2) wrongful discharge in violation of public policy against 11 Honore; (3) breach of fiduciary duty against Herning;...
2021.02.01 Demurrer 789
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.02.01
Excerpt: ...p Business Systems, Inc. (Calop) on June 9, 2020. The complaint asserts a single cause of action for civil penalties under PAGA. The complaint alleges, in pertinent, part as follows. Plaintiff worked as a Security Guard for Defendant at the Los Angeles International Airport until April 7, 2020. Defendant is required to comply with the Living Wage Ordinance (Los Angeles Administrative Code, Div. 10, Chapter 1, Art. 11) (“LWO”). Defendant paid ...
2021.01.29 Motion for Summary Judgment, Adjudication 612
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.29
Excerpt: ...lifornia (“Property”). Plaintiff rented out the Property to non-party George Boyagian (“Boyagian”), who damaged the Property by using it to grow marijuana and vandalizing the Property during his eviction proceeding. Plaintiff hired Peter Davidson (“Davidson”) as a public adjuster to assist with the presentation of Plaintiff's claim for damages to the Property insured under an insurance policy under Policy No. CFP 2450029 02 (“Policy...
2021.01.29 Demurrer, Motion to Strike 332
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.29
Excerpt: ...August 11, 2020. The Complaint asserts causes of action for (1) first party insurance bad faith – failure to properly investigate claim; (2) breach of contract; (3) breach of the implied covenant of good faith and fair dealing; (4) violation of Unfair Business Practices Act; and (5) negligence. The Complaint alleges in pertinent part as follows. Plaintiff purchased a commercial insurance policy (Policy No. 680-4J7111645-18-42) (“Policy”) fr...
2021.01.27 Demurrer, Motion to Strike 849
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.27
Excerpt: ...ent infestations and failures to mitigate. On July 31, 2020, Plaintiff filed his operative First Amended Complaint (“FAC”) against Prana Holding Company, LLC., 939 S. Gramercy Pl. LLC, Prana Growth Fund I, LP, Prana Fund Manager, LLC, Prana Growth Investment LLC, Kevin McKinnon, and Does 1 through 20. Plaintiff asserts nine causes of action against all defendants: (1) negligence; (2) breach of warranty of habitability; (3) breach of the coven...
2021.01.27 Motion to Confirm the Valuation Report, Specify Time for Winding Up and Dissolution 060
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.27
Excerpt: ..., 2019 against Defendants Security Pacific Associates, Inc. dba Madeo Ristorante (SPA); Madu Inc. (Madu); Elvira Buffoni (Buffoni); Gianni Vietina (Gianni); and Nicola Vietina (Nicola) (collectively, Defendants). The Buyout FAC asserts causes of action for (1) involuntary dissolution, (2) breach of written contract, (3) constructive trust, (4) breach of fiduciary duty, (5) fraud, (6) breach of fiduciary duty, (7) accounting of SPA, and (8) accoun...
2021.01.25 Demurrer 391
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.25
Excerpt: ... 11, 2020. The operative pleading is the First Amended Complaint (“FAC”) filed on October 6, 2020. The FAC asserts causes of action for (1) fraud on the court, (2) alter ego liability for fraud, (3) intentional tort, and (4) violations of the Fair Debt Collections Act. The FAC does not allege any intelligible facts but for copy-and- paste of legal citations and conclusions. DEMURRER Defendants demur to the FAC's all causes of action on the gr...
2021.01.22 Demurrer 115
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.22
Excerpt: ... 04, 2020. On October 15, 2020, Plaintiff dismissed General Insurance and amended the Complaint as to Defendant Doe 1, identified as Defendant Safeco Insurance Company of America (“Safeco”). The Complaint asserts four (4) causes for action for (1) breach of contract (against Safeco), (2) breach of the implied covenant of good faith and fair dealing (against Safeco), and (3) violation of Business & Professions Code Section 17200, et seq. (agai...
2021.01.20 Motion to Dismiss for Failure to Join Indispensable Party 201
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.20
Excerpt: ... promised hand sanitizers that Plaintiff intended to sell to a third-party. A. Complaint On August 24, 2020, Plaintiff filed the initial complaint against L & S Brothers LLC (“L&S”), Harish Solanki (“Solanki”), Chuck Lee (“Lee”) (collectively “Defendants”), and Does 1 through 20 asserting eight causes of action: (1) breach of contract; (2) breach of the implied covenant of good faith and fair dealing; (3) tortious interference wit...
2021.01.20 Motion for Summary Judgment, Adjudication 905
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.20
Excerpt: ... by and through his attorney in fact Tina (collectively “Plaintiffs”) against Defendant Jannki Mithaiwala (“Jannki”). Tina is the second wife of Ajit. Jannki is the daughter of Ajit and his first wife. In other words, this is an action brought by father and stepmother against the father's daughter. Ajit, who suffers from cognitive decline suggestive of Alzheimer's, lives with Jannki who has assumed responsibility for his care with the ass...
2021.01.13 Motion for Summary Judgment, Adjudication 754
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.13
Excerpt: ...roperty”) insured under a homeowner's fire insurance policy under Policy No. 71-CQ-P589-5 (“Policy”) issued by Defendant State Farm General Insurance Company (“Defendant”). Plaintiff contends that Defendant did not honor the Policy in full after Plaintiff's property was damaged due to a fire. A. First Amended Complaint On May 6, 2019, Plaintiff commenced this action against Defendant. On October 18, 2019, Plaintiff filed the operative F...
2021.01.13 Demurrer 115
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.13
Excerpt: ...bilities and/or medical conditions, (2) failure to engage in the interactive process, and (3) retaliation. The First Amended Complaint alleges in pertinent part as follows. Plaintiff has been employed with the Los Angeles Department of Water and Power (DWP) since March 1994. In September 2004, Plaintiff was promoted to Principal Security Officer and remained in that position until May 2019. On April 8, 2014, Security Services Director James West ...
2021.01.11 Motion for Reconsideration 284
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.11
Excerpt: ...on for breach of contract. The Complaint alleges in pertinent part as follows. Roberts and Mona Patel (Mona) are real estate brokers and business partners. Sona and Mona are sisters. In October 2019, Roberts entered into a Commercial and Residential Income Listing Agreement (Listing Agreement) with Sona to sell Sona's real property located at 4867 Melrose Avenue, Los Angeles, CA 90029 (Property). In early February 2020, Roberts received a verbal ...
2021.01.11 Motion for Leave to Amend 840
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.11
Excerpt: ...y 15, 2019. The Complaint asserts one cause of action for violation of Health and Safety Code section 1278.5. The Complaint alleges in pertinent part as follows. Plaintiff is a physician and surgeon duly licensed to practice medicine in California since May 2000. Plaintiff is currently an Associate Professor in UCLA's Division of Maternal-Fetal Medicine, a senior member of the Department of Obstetrics and Gynecology (“Department”) Maternal-Fe...
2021.01.11 Demurrer, Motion to Strike, to Compel Further Responses 143
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.11
Excerpt: ...plaint Plaintiff David Afzal (Afzal) commenced this action against Defendant Roy Yerushalmi (Yerushalmi) dba SoCal Contractor (SoCal) on June 13, 2018. Afzal named Lori Dennis, Inc. (LDI) as a Doe Defendant on October 11, 2019. The operative pleading is the Third Amended Complaint (TAC) brought by Afzal and Julia Shevchenko (Shevchenko) (collectively, Plaintiffs) on July 8, 2020. The TAC asserts causes of action for (1) breach of written contract...
2021.01.10 Motion for Summary Judgment 312
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.10
Excerpt: ...endants Schuman and Nielson (“Defendants”) signed a guaranty in connection to a $3.9 million loan made by a group of lenders to RR Kinglet, LLC (“RR”), a company controlled by Defendants. RR failed to repay the loan, resulting in modification agreements extending the maturity date of the loan. By the last agreed-upon maturity date of March 2018, RR had still not repaid the loan. At that time, the amount due was $4.5 million. Plaintiff Kin...
2021.01.08 Motion for Judgment on the Pleadings 266
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.08
Excerpt: ...on of Labor Code section 925, (3) retaliation in violation of Labor Code section 1102.5, and (4) declaratory relief. The Complaint alleges in pertinent part as follows. Plaintiff began working for HNJ in October 2013 as a server at HNJ's West Hollywood location. In summer 2018, HNJ provided its employees with a document entitled “Employee Confidentiality, Non-Disclosure, Non-Solicitation, and Non-Disparagement Agreement” (Agreement). Plaintif...
2021.01.08 Motion for Evidentiary and Monetary Sanctions, to Compel Compliance 834
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.08
Excerpt: ... Inc. (Civil West); Skanska USA Building, Inc. (USA Building); Skanska USA Civil, Inc. (USA Civil); PCI Skanska, Inc. (PCI); Stacy and Witbeck, Inc.; and Gustavo Bravo (Bravo) on September 20, 2019. The Complaint asserts causes of action for (1) sexual assault and battery, (2) discrimination in violation of the UCRA and FEHA, (3) harassment in violation of FEHA and Civil Code section 51.9, (4) violation of the Ralph Act, (5) interference with the...
2021.01.08 Motion to Compel Further Responses 054
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.08
Excerpt: ...rance Agency (RFP), and Michael Joseph Francis (Francis) (collectively, Defendants) on September 24, 2019. The operative pleading is the Second Amended Complaint (SAC) filed on August 27, 2020. The SAC asserts causes of action for (1) breach of insurance binder against C&F, (2) breach of the contractual duty to pay a covered insurance claim against C&F, (3) professional negligence against RFP and Francis, (4) fraudulent misrepresentation against ...
2021.01.08 Motion for Summary Judgment 600
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.08
Excerpt: ...vember 16, 2017. The Complaint asserts one cause of action under the Private Attorneys General Act of 2004 (PAGA) for violations of Labor Code sections 1198 and 1199. Meda alleges that Defendants failed to provide Meda and other similarly situated employees with suitable seating pursuant to Industrial Welfare Commission (IWC) Wage Order 7-2001 section 14. In June 2018, the Court related this action to an earlier-filed lawsuit commenced by Meda en...
2021.01.08 Motion to Compel Arbitration 896
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.08
Excerpt: ... Front Properties, LLC (BFP), Beach Front Realty, LLC (BFR), Beach Front Property Management, Inc. (BFPM), Rosenwald Partners, L.P. (RP), Rosenwald Capital Management, Inc. (RCM), Daniel J. Niemann, Inc. (DNI), Academy Center 90274 LLC (Academy Center 90274), Kyle D. Kazan (Kazan), James B. Rosenwald III (Rosenwald), and Daniel J. Niemann (Niemann).[1] The operative pleading is the Second Amended Complaint (SAC) filed on January 15, 2020. The SAC...
2021.01.06 Petitions for Writ of Mandate 027
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.06
Excerpt: ...Respondents City of Los Angeles and the City of Los Angeles City Council (collectively, City) and Real Party-in-Interest 6421 Selma Wilcox Hotel LLC (Real Party) on April 2, 2019. The operative pleading is the First Amended Petition (FAP) filed on November 4, 2019. The FAP asserts two causes of action for writ of mandate based on CEQA violations. The FAP alleges in pertinent part as follows. The Selma Wilcox Hotel Project is an 8-story, approxima...
2021.01.04 Petition for Writ of Mandate 376
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2021.01.04
Excerpt: ...n California (MWD) and Real Parties in Interest Coachella Valley Water District (CVWD), Palo Verde Irrigation District (PVID), and City of Needles (Needles) on April 18, 2019. The Petition asserts a single cause of action for a writ of mandate based on CEQA violations. The Petition alleges in pertinent part as follows. The Colorado River Basin (Basin) is a critical source of water and power supplies for seven western states and Mexico. The Basin ...
2020.12.04 Demurrer, Motion to Strike 978
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.12.04
Excerpt: ...uary 6, 2020. The operative pleading is the First Amended Complaint (FAC) filed on September 2, 2020. The FAC added Kenneth David Jung (Jung) as a plaintiff. The FAC asserts causes of action for (1) declaratory relief, (2) wrongful foreclosure, (3) slander of title, and (4) cancellation of cloud on title. The FAC alleges in pertinent part as follows. LLC owns real property located at 2009 Wellington Road, Los Angeles, California 90016 (Property)....
2020.12.04 Demurrer, Motion to Strike 054
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.12.04
Excerpt: ...(US Fire), RFP Insurance Agency (RFP), and Michael Joseph Francis (Francis) (collectively, Defendants) on September 24, 2019. The operative pleading is the Second Amended Complaint (SAC) filed on August 27, 2020. The SAC asserts causes of action for (1) breach of insurance binder against C&F, (2) breach of the contractual duty to pay a covered insurance claim against C&F, (3) professional negligence against RFP and Francis, (4) fraudulent misrepr...
2020.12.02 Motion to Strike 907
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.12.02
Excerpt: ...fendants Pama V Properties LP (Pama) and Pama Management, Inc. (Pama Management) (collectively, Defendants) on January 23, 2020. The operative pleading is the First Amended Complaint (FAC) filed on September 22, 2020. The FAC asserts causes of action for (1) failure to provide habitable dwelling, (2) breach of covenant and right to quiet enjoyment and possession of the property, (3) nuisance, and (4) negligence. The FAC alleges in pertinent part ...
2020.12.02 Motion to Compel Deposition of PMK 080
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.12.02
Excerpt: ...iff's claims arise from his purchase of a 2012 Chevy Cruze (Vehicle). Legal Standard “If, after service of a deposition notice, a party to the action or an officer, director, managing agent, or employee of a party, or a person designated by an organization that is a party under Section 2025.230, without having served a valid objection under Section 2025.410, fails to appear for examination, or to proceed with it, or to produce for inspection an...
2020.12.02 Motion for Attorney Fees 334
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.12.02
Excerpt: ...h of contract, (2) breach of implied covenant of good faith and fair dealing, (3) fraud, and (4) declaratory relief. The Complaint alleges in pertinent part as follows. Plaintiff is the former owner of real property located at 750-756 ½ North Edinburgh Avenue, Los Angeles, CA 90046 (Property). The Property is situated in the Beverly Grove section of Los Angeles and consists of four bungalow court style buildings. Each bungalow consists of two ap...
2020.12.02 Demurrer 047
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.12.02
Excerpt: ...he operative pleading is the First Amended Complaint (FAC) filed on September 21, 2020. The FAC asserts causes of action for (1) breach of contract, (2) breach of the implied covenant of good faith and fair dealing, and (3) intentional infliction of emotional distress. The FAC alleges in pertinent part as follows. Anthem Blue Cross is a “health care service plan” licensed by the Department of Managed of Health Care. At all relevant times, Pla...
2020.11.23 Petition to Compel Binding Reference 925
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.23
Excerpt: ...to a binding reference in Los Angeles County before a retired Superior Court Judge with family law experience. Procedural Defect Petitioner has not filed any proofs of service in this matter. In order to prevail on its Petition, Petitioner must file proofs of service reflecting that Respondent was timely served with (1) the Petition to Compel Binding Reference and (2) notice that the hearing date on the Petition was continued to November 23, 2020...
2020.11.18 Demurrer 048
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.18
Excerpt: ...), Kevin Guerrero (Guerrero), James Mankey (Mankey), Oscar Duenas (Duenas), Daniel Slater (Slater), and Kyle James (James) (collectively, Defendants) on May 27, 2020. The Complaint asserts causes of action for (1) invasion of privacy, (2) negligence, (3) intentional infliction of emotional distress, (4) false arrest / false imprisonment, (5) assault and battery, (6) violation of Bane Act, and (7) negligent hiring, retention, supervision, and disc...
2020.11.18 Motion for Judgment on the Pleadings 544
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.18
Excerpt: ...ollectively, Defendants) on May 1, 2018. The operative pleading is the Second Amended Complaint (SAC) filed on January 31, 2019. The SAC asserts causes of action for (1) breach of contract against Defendants, (2) breach of contract re: guaranty against Zinberg and Itkin, (3) fraud against Defendants, (4) common count against Defendants, (5) breach of contract against BUI, Zinberg, and Itkin, (6) fraud against BUI, Zinberg, and Itkin, and (7) comm...
2020.11.18 Motion for Sanctions 531
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.18
Excerpt: ...al property located at 931 and 937 East Pico Street, Los Angeles, CA 90021 (Building). Following several rounds of demurrer, Plaintiffs filed the operative pleading, the Third Amended Complaint (TAC), on July 5, 2018. The TAC asserts causes of action for (1) breach of warranty of habitability, (2) negligence, (5) forcible detainer, (6) failure to return security deposits, (9) covenant of peaceful and quiet enjoyment, (10) constructive eviction, (...
2020.11.18 Motion to Seal, for Reconsideration 185
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.18
Excerpt: ....N.F., Inc. (VSNF), and Stockton Health Care Services, Inc. (Stockton) (collectively Defendants) on August 26, 2019. The operative pleading is the First Amended Complaint (FAC) filed on December 10, 2019. The FAC asserts claims for (1) breach of contract against Edgewater, (2) breach of the implied covenant of good faith and fair dealing against Edgewater, (3) breach of contract against VSNF, (4) breach of the implied covenant of good faith and f...
2020.11.16 Motion to Compliance with Subpoena 775
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.16
Excerpt: ...failure to engage in the interactive process, (4) failure to take all reasonable steps necessary to prevent discrimination and retaliation, (5) retaliation under FEHA, (6) wrongful termination, (7) failure to provide personnel files, and (8) failure to provide payroll files. The Complaint alleges in pertinent part as follows. In July 2017, IHS hired Plaintiff as an Account Executive. In October 2018, Plaintiff went on a medical leave of absence. ...
2020.11.13 Motion to Consolidate Cases 243
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.13
Excerpt: ... against Our Church Building, Inc. (OCB) on December 24, 2018. Plaintiffs' operative pleading is contained in two documents: the First Amended Complaint (FAC) filed on February 21, 2019 and a First Supplemental Complaint (FSC) filed on October 9, 2019. Both pleadings assert causes of action for (1) specific performance by the Church against OCB, (2) declaratory relief by the Church against OCB, and (3) declaratory relief by Tseshkovsky against OC...
2020.11.13 Motion to Compel Further Responses 834
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.13
Excerpt: ...t California District, Inc. (Civil West); Skanska USA Building, Inc. (USA Building); Skanska USA Civil, Inc. (USA Civil); PCI Skanska, Inc. (PCI); Stacy and Witbeck, Inc.; and Gustavo Bravo (Bravo) on September 20, 2019. The Complaint asserts causes of action for (1) sexual assault and battery, (2) discrimination in violation of the UCRA and FEHA, (3) harassment in violation of FEHA and Civil Code section 51.9, (4) violation of the Ralph Act, (5)...
2020.11.13 Motion for Summary Adjudication, for Summary Judgment, to Compel Deposition 127
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.13
Excerpt: ... MOTION TO COMPEL SHIRAZI TO APPEAR FOR DEPOSITION (5) PLAINTIFF'S MOTION TO COMPEL AIRBNB TO COMPLY WITH DEPOSITION SUBPOENA Background A. Complaint Plaintiff Stamatis Stamatopoulos (Plaintiff) commenced this proceeding against Defendants Alex Yamini (Yamini) and Larissa Karasseva (Karasseva) (collectively, Defendants) on April 15, 2019. Plaintiff has named 12337 Gorham LLC as Doe 1. The Complaint asserts causes of action for (1) violation of th...
2020.11.13 Motion for Determination of Good Faith Settlement, to Compel Arbitration 879
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.13
Excerpt: ...Plaintiff named SCHX, LLC (SCHX) and JSL Foods, Inc. (JSL) as Doe Defendants in May and June 2020. The Complaint asserts a single cause of action for wrongful termination in violation of public policy. The Complaint alleges in pertinent part as follows. Priority, Fairway, SCHX, and JSL (collectively, Defendants) employed Plaintiff as a packer worker from June 2015 to July 18, 2017. On July 18, 2017, Plaintiff was moving storage containers in prep...
2020.11.09 Motion to Require Filing of Undertaking 025
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.09
Excerpt: ... Corp (Inesa); Feilo International Trade Co., Ltd. (Feilo); and Kenneth Bruce Shaevel (Shaevel) (collectively, Defendants) on September 18, 2018. The operative pleading is the Third Amended Complaint (TAC) filed on August 13, 2020. The TAC asserts two causes of action: (1) breach of written contract and (2) retaliation in violation of Labor Code section 1102.5. The TAC alleges in pertinent part as follows. Shaevel is Evolv's CEO and Kbled's owner...
2020.11.09 Motion for Attorney Fees 511
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.09
Excerpt: ...lectively, “Defendants”) on May 13, 2019. The operative pleading is the First Amended Complaint (“FAC”) filed on December 24, 2019. The FAC asserts causes of action for (1) violations of Consumers Legal Remedies Act (“CLRA”), (2) negligent misrepresentation, (3) concealment, (4) violations of Unfair Competition Law (“UCL”), and (5) bond liability. The FAC alleges in pertinent part as follows. On December 22, 2018, Plaintiff leased...
2020.11.06 Motion for Summary Judgment 564
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.06
Excerpt: ...edical malpractice action against Defendant Los Angeles County Department of Health Services (County) on June 13, 2018. Plaintiff named Southern California Healthcare System Inc. dba Southern California Hospital at Culver City as a Doe Defendant. The operative pleading is the First Amended Complaint (FAC) filed on October 15, 2018. The FAC asserts two causes of action against both Defendants: (1) elder abuse and (2) wrongful death. The FAC allege...
2020.11.04 Demurrer 201
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.04
Excerpt: ...ubas (Cathy); Nadia Nino (Nino); Maria Angelica Cubas (Maria); Dominic Cubas (Dominic); and Adrienne Smith (Smith) on October 17, 2018. Plaintiff has named Vanderbilt Wholesalers (Vanderbilt), the Law Office of Omar Zambrano, and Zambrano Law Corporation as Doe Defendants. The operative pleading is the First Amended Complaint (FAC) filed on August 4, 2020. The FAC asserts causes of action for (1) fraudulent conversion and (2) declaratory relief. ...
2020.11.04 Motion to Tax Costs 909
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.04
Excerpt: ... Substances and Control (DTSC) and Real Parties in Interest Space Bank LTD (Space Bank), Pasadena Gateway LLC (Pasadena Gateway), and City of Pasadena (City) on November 15, 2019. The Petition asserts three causes of action for writ of mandate based on violations of CEQA and the Carpenter-Presley Act. Legal Standard Except as otherwise expressly provided by statute, a prevailing party is entitled as a matter of right to recover costs in any actio...
2020.11.04 Motion for Summary Judgment 284
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.04
Excerpt: ...llows. Roberts and Mona Patel (Mona) are real estate brokers and business partners. Sona and Mona are sisters. In October 2019, Roberts entered into a Commercial and Residential Income Listing Agreement (Listing Agreement) with Sona to sell Sona's real property located at 4867 Melrose Avenue, Los Angeles, CA 90029 (Property). In early February 2020, Roberts received a verbal offer from an interested buyer, Homes and Houses Utah, LLC (Buyer). The ...
2020.11.04 Motion to Compel Arbitration 232
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.04
Excerpt: ...), Matt Eskan (Eskan), Eskan General Contractor, Developers Surety and Indemnity Company (DSIC) on March 20, 2020. The Complaint asserts causes of action for (1) breach of contract, (2) fraudulent concealment, (3) constructive fraud, (4) negligence, (5) negligence, and (6) recovery of bond. The Complaint alleges in pertinent part as follows. Arthur and Kamilian (collectively, Sellers) own real property located at 2235 Lake Shore Avenue, Los Angel...
2020.11.02 Motion to Quash Subpoena 896
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.02
Excerpt: ..., Beach Front Properties, LLC (BFP), Beach Front Realty, LLC (BFR), Beach Front Property Management, Inc. (BFPM), Rosenwald Partners, L.P. (RP), Rosenwald Capital Management, Inc. (RCM), Daniel J. Niemann, Inc. (DNI), Academy Center 90274 LLC (Academy Center 90274), Kyle D. Kazan (Kazan), James B. Rosenwald III (Rosenwald), and Daniel J. Niemann (Niemann).[1] The operative pleading is the Second Amended Complaint (SAC) filed on January 15, 2020. ...
2020.11.02 Motion for Judgment on the Pleadings 284
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.02
Excerpt: ...art as follows. Roberts and Mona Patel (Mona) are real estate brokers and business partners. Sona and Mona are sisters. In October 2019, Roberts entered into a Commercial and Residential Income Listing Agreement (Listing Agreement) with Sona to sell Sona's real property located at 4867 Melrose Avenue, Los Angeles, CA 90029 (Property). In early February 2020, Roberts received a verbal offer from an interested buyer, Homes and Houses Utah, LLC (Buy...
2020.11.02 Demurrer, Motion to Strike 034
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.02
Excerpt: ... (AZ) (collectively, Plaintiffs) commenced this action against Defendants Jose Cardenas (Cardenas), Lincoln Transportation Services, Inc. (Lincoln), STS Logistics Inc. (STS), and Greenline Express, Inc. (Greenline) (collectively, Defendants) on April 22, 2019. The operative pleading is the First Amended Complaint (FAC) filed on September 9, 2019. The FAC asserts causes of action for (1) breach of contract against Lincoln, (2) breach of the implie...
2020.11.02 Demurrer 981
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.11.02
Excerpt: ...odney Collins on December 30, 2019. The operative pleading is the First Amended Complaint (FAC) filed on August 31, 2020. The FAC asserts causes of action for (1) violation of Labor Code section 1102.5, (2) discrimination in violation of FEHA, (3) harassment based on race in violation of FEHA, (4) retaliation in violation of FEHA, and (5) failure to take remedial action in violation of FEHA. The FAC alleges in pertinent part as follows. Plaintiff...
2020.10.28 Motion to Compel Further Responses 304
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.28
Excerpt: ...e (1) the software developer for the transaction systems, Gilbarco, Inc. (Gilbarco), (2) several financial institutions including Bank of America, N.A. (BANA), JPMorgan Chase Bank, N.A. (Chase), Citibank, N.A. (Citibank), Wells Fargo Bank, N.A. (Wells Fargo), U.S. Bank, N.A. (US Bank), East West Bank (East West), and San Diego County Credit Union (SDCCU) (collectively, Banks), (3) businesses that process credit and debit card transactions includi...
2020.10.26 Motion to Compel Arbitration 882
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.26
Excerpt: ...1) discrimination in violation of FEHA, (2) hostile work environment harassment in violation of FEHA, (3) retaliation in violation of FEHA, (4) failure to provide reasonable accommodation in violation of FEHA, (5) failure to engage in the interactive process in violation of FEHA, (6) failure to prevent discrimination, harassment, or retaliation in violation of FEHA, (7) breach of express oral contract not to terminate employment without good caus...
2020.10.23 Motion to Set Aside Default, Judgment 344
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.23
Excerpt: ...s) on June 4, 2019. The Complaint asserts causes of action for (1) negligence, (2) breach of implied warranty of habitability, (3) breach of implied covenant of quiet enjoyment, (4) violation of Civil Code section 1940.2, (5) violation of Civil Code section 789.3, and (6) injunctive relief. The Complaint alleges in pertinent part as follows. Plaintiffs are tenants of a single-family home located at 323 East 93rd Street, Los Angeles, CA 90003 (Pro...
2020.10.23 Motion to Enforce Settlement 812
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.23
Excerpt: ...ollows. In 2012, Lyons set out to purchase a restaurant at a location where he could eventually also purchase the underlying real property. Lyons found a suitable property at 5137 York Blvd., Los Angeles, CA 90042 (Property). Lyons created an entity, Apophenia, LLC (Apophenia) that would own the restaurant and began soliciting investments to finance the restaurant. Investors in Apophenia were given a right of first refusal to purchase an equivale...
2020.10.23 Demurrer 060
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.23
Excerpt: ...f FEHA, (2) retaliation in violation of FEHA, (3) failure to prevent discrimination and retaliation in violation of FEHA, (4) failure to provide reasonable accommodations in violation of FEHA, (5) failure to engage in a good faith interactive process in violation of FEHA, (6) retaliation in violation of Labor Code section 1102.5, and (7) declaratory judgment. The Complaint alleges in pertinent part as follows. In August 2017, Plaintiff was hired ...
2020.10.21 Motion for Summary Judgment, Adjudication 933
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.21
Excerpt: ...019. Bernardo named Luz Alvarez (Alvarez) as a Doe Defendant on July 17, 2020. The Complaint asserts causes of action for (1) negligence, (2) negligence per se, (3) wrongful death, and (4) violation of the Bane Act. Bernardo alleges that Decedent was an inmate in the County's Twin Towers Correctional Facility (TTCF) and had serious mental health issues. Bernardo alleges that Decedent died in his jail cell on January 22, 2018 due to the County's n...
2020.10.21 Demurrer, Motion to Strike 204
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.21
Excerpt: ...an) (collectively, Defendants) on September 19, 2018. The Complaint asserts causes of action for (1) dental malpractice, (2) lack of informed consent, (3) medical battery, (4) intentional misrepresentation, (5) negligent misrepresentation, and (6) fraudulent concealment. The Complaint alleges in pertinent part as follows. Sarkissian is a dentist licensed to practice dentistry in California. GGS APC is the corporation through which Sarkissian prac...
2020.10.19 Demurrer 915
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.19
Excerpt: ...d rest periods, (3) unsafe workplace violation, (4) whistleblower violation, and (5) retaliation and wrongful termination in violation of public policy. The Complaint alleges in pertinent part as follows. From April 20, 2018 to May 6, 2019, Diaz was employed by PHC as a Grow Technician. During her employment, Diaz protested PHC's unsafe working conditions. On at least one occasion, Diaz informed her manager Taryn that “[w]e can't work around al...
2020.10.16 Motion for Summary Judgment, In Limine 888
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.16
Excerpt: ...l Corporation (Medley Capital); Medley Opportunity Fund II LP (Medley Opportunity); MCC Advisors LLC (MCC); Richard Craybas (Craybas); James Feeley (Feeley); Congruent Credit Opportunities Fund II, LP (Congruent Credit); Congruent Investment Partners, LLC (Congruent Investment) (collectively, Congruent); Preston Massey (Massey); Main Street Capital Corporation (Main Street); ManagEase, Inc. (ManagEase); and Christina Woodward (Woodward) on August...
2020.10.16 Demurrer 299
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.16
Excerpt: ...e pleading is the First Amended Complaint (FAC) filed on August 5, 2020. The FAC asserts two causes of action for breach of contract. The FAC alleges in pertinent part as follows. 1. Core Agreement and Addendum In October 2017, the parties entered into an Exclusivity Agreement / Requirements Contract (Core Agreement) by which Flag & Symbol agreed to manufacture and Defendants agreed to purchase certain products for sale in Value Price's retail st...
2020.10.14 Motion for Summary Judgment, Adjudication 341
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.14
Excerpt: ... The FAC asserts causes of action for (1) breach of contract and (2) negligence. The FAC appears to allege the following. In June 2015, Plaintiff was shopping at a Foot Locker located in the Baldwin Hills Plaza Mall in Los Angeles, California. Four mall security guards confronted Plaintiff in the store. When Plaintiff exited the mall, one of the security guards pepper sprayed Plaintiff, forced him to the ground, handcuffed him, and detained him i...
2020.10.14 Motion for Summary Judgment 613
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.14
Excerpt: ...iation in violation of FEHA and (2) retaliation in violation of Labor Code section 1102.5. The FAC alleges in pertinent part as follows. Plaintiff was a police officer for the West Covina Police Department (WCPD). In November 2016, Plaintiff began voicing his concerns about a fellow police officer, Joshua Volasgis (Volasgis), being treated unfairly on the account of his race. In September 2017, Volasgis filed a lawsuit against the WCPD for unlawf...
2020.10.14 Motion for Attorney Fees 339
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.14
Excerpt: ... 17, 2020, Plaintiff accepted GM's CCP section 998 offer of compromise. Pursuant to the offer, GM agreed to pay Plaintiff $52,000 in exchange for return of the subject vehicle to GM. (Barry Decl. Ex. 4.) The parties agreed that Plaintiff's request for attorney fees and costs would be determined by noticed motion and that Plaintiff would be the prevailing party in said motion. (Ibid.) Legal Standard A prevailing buyer in a lawsuit under the Song-B...
2020.10.14 Demurrer, Motion to Strike 953
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.14
Excerpt: ...tained or developed transmission defects. Plaintiff asserts causes of action for (1) breach of the implied warranty of merchantability, (2) breach of express warranty, and (3) fraudulent inducement – concealment. Demurrer Defendant GM demurs to each of the Complaint's causes of action. A. First and Second Causes of Action GM contends that Plaintiff's first two causes of action for breach of express and implied warranties fail because the causes...
2020.10.14 Demurrer, Motion to Strike 677
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.14
Excerpt: ...k) (collectively, Defendants) on May 1, 2020. The Complaint asserts causes of action for (1) violation of wage and hours laws – unpaid overtime wages, (2) violation of rest period law, (3) violation of meal period law, (4) failure to pay minimum wage, (5) failure to pay wages in a timely manner, (6) waiting time penalties, (7) failure to provide accurate wage statements, (8) failure to reimburse business expenses, and (9) unfair competition. Th...
2020.10.07 Motion to Quash Subpoena 907
Location: Los Angeles
Judge: Murphy, Daniel S
Hearing Date: 2020.10.07
Excerpt: ...ility action against Defendants Pama V Properties LP (Pama) and Pama Management, Inc. (Pama Management) (collectively, Defendants) on January 23, 2020. The operative pleading is the First Amended Complaint (FAC) filed on September 22, 2020. The FAC asserts causes of action for (1) failure to provide habitable dwelling, (2) breach of covenant and right to quiet enjoyment and possession of the property, (3) nuisance, and (4) negligence. The FAC all...

1566 Results

Per page

Pages