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

1818 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Orozco, Yolanda x
2024.04.26 Motion for Summary Judgment, Adjudication 364
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.26
Excerpt: ...ac”), Elena Nikolayevna Koroteeva (“Koroteeva”), and Does 1 through 20, inclusive (collectively “Defendants”), asserting five causes of act ion for (1) Breach of Contract; (2) Breach of Guaranty; (3) Conversion; (4) Restitution Based on Unjust Enrichment; and (5) Money Had and Received. On September 13, 2023, the Court entered default against Koroteeva. On February 7, 2024, Plaintiff filed the instant motion for summary judgment or summ...
2024.04.25 Motion for Leave to File Motion for Summary Judgment 625
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.25
Excerpt: ...mer (Plaintiffs) are police officers for the City of Pomona, who were retaliated against by their superiors following i ndictments for use of excessive force, notwithstanding later being acquitted of these charges. The Complaint was filed on May 8, 2020. A demurrer was sustained with leave to amend as to the original complaint on October 15, 2020, and the FAC was filed on October 30, 2020, alleging four causes of action: 1. Retaliation (Lab. Code...
2024.04.25 Demurrer, Motion to Strike 925
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.25
Excerpt: ... Sanchez (“Ricardo”) 1 filed the instant breach of contract and quiet title action against Defendants Cain Sanchez Jr. (“Cain”), Dependable Pallet Logistic, Inc. (“DPL”), Yong Yu Sanchez (“Yong Yu”), and Yans Holding LLC (“Yans”) (collectively “Defendants”). The complaint asser ts eleven causes of action for (1) Breach of Contract, (2) Breach of Covenant of Good Faith and Fair Dealing, (3) Quiet Title, (4) Declaratory Reli...
2024.04.25 Demurrer to FACC 647
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.25
Excerpt: ...Aviation Inc. (“Defendants”) asserting three causes of action: (1) Breach of Contract, (2) Quantum Meruit, and (3) Express and Implied Indemnity. Defendant Liker filed a cross-complaint on May 27, 2022, alleging two causes of action against Plaintiff for breach of fiduciary duty and fraud. On June 23, 2023, this court overruled Appel's demurrer to the first cause of action for breach of fiduciary du ty, and sustained the demurrer as to the se...
2024.04.24 Motion for Issue and Evidentiary Sanctions 077
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.24
Excerpt: ...S, SET THREE Background On March 25, 2024, Plaintiff Kristina Holman (“Plaintiff”) filed this operative Second Amended Complaint (“SAC”) against Defendants Kerlan -Jobe Surgery Center LLC; Kerlan- Jobe , LLC; Cedars-Sinai Kerlan Jobe Institute; Cedars -Sinai Medical Center; Cedars-S inai Medical Care Foundation; Kerlan -Jobe Orthopaedic Clinic, a Medical Group, Inc. (collectively, “Defendants”); and DOES 1 through 50, inclusive, asser...
2024.04.23 Motion to Stay Pending Resolution of Proceedings Before Federal Maritime Commission 895
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.23
Excerpt: ...) filed the instant action against Defendant TPG Pressure, Inc. (“TPG”) for breach of contract and common count – goods and services rendered. On June 14, 2023, Defendant TPG filed a Cross -Complaint against Epic and Omni (“Omni”) Logistics, LLC. This case arises from TPG retaining Epic to provide carriage of products from ports outside the United States to destinations within the United States by ocean carriage. On August 23, 2023, Def...
2024.04.23 Motion to Compel Further Responses 077
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.23
Excerpt: ...laint (“SAC”) against Defendants Kerlan -Jobe Surgery Center LLC; Kerlan- Jobe , LLC; Cedars-Sinai Kerlan Jobe Institute; Cedars -Sinai Medical Center; Cedars-S inai Medical Care Foundation; Kerlan -Jobe Orthopaedic Clinic, a Medical Group, Inc. (collectively, “Defendants”); and DOES 1 through 50, inclusive, asserting eleven causes of action: (1) Retaliation in Violation of Labor Code §1102.5; (2) Retaliation in Violation of Labor Code �...
2024.04.23 Demurrer to FACC 727
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.23
Excerpt: ...June 16, 2022, Plaintiff Natalie Ann Johnson (“Johnson”) filed the instant breach of construction contract against Defendants Michael Delahoussaye dba MD Consulting (“Delahoussaye”), Gerardo Alfaro (“Alfaro”) and Pedro Quiroz dba Quiroz Cabinets (“Quiroz”) (collectively “Defendants/Cross- Complainants”). On September 22, 2022, Plaintiff filed the operative First Amended Complaint (“FAC”) against Defendants. The FAC asserts...
2024.04.22 Motion for Reconsideration 167
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.22
Excerpt: ...nst Defendants Leible, Miretsky & Mosely, LLP (erroneously sued as “The Law Office of Leible, Meretsky & Mosely, LLC”) (“Firm”), Michael Miretsky (“Miretsky”), and Carlyn Blake (“Blake”). The action was listed as a personal injury action and initially assigned to Department 30 of the Personal Injury Hub Court presided by the Honorable Jill Feeney. (Notice of Assignment dated September 8, 2022.) On October 31, 2022, Defendants coll...
2024.04.19 Motion to Vacate Judgment of Dismissal 929
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.19
Excerpt: ...mplaint alleging three causes of action against the following defendants: Southern California Permanente Medical Group (SCPMG), Cheryl Surma, Michael Zackos, Marla Hunt, Wilber Jones, and Xavier Edwards (collectively, Defendants). On May 9, 2023, a motion to dismiss filed by Defendants was granted in part and Plaintiff was ordered to post a security of $10,000.00 pursuant to Civ. Code § 391.3 in light of the determination by the Court that Plain...
2024.04.18 Motion to Tax Costs 898
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.18
Excerpt: ...defendant Kia Motors America, Inc. (“Defendant”). The FAC asserted six causes of action for (1) Violation of Subdivision (D) of Civil Code Section 1793.2; (2) Violation of Subdivision (B) of Civil Code Section 1793.2; (3) Violation of Subdivision (A)(3) of Civil Code Section 1793.2; (4) Breach of Express Written Warranty; (5) Breach of the Implied Warranty of Merchantability; and (6) Fraud by Omission. On June 1, 2023, at the conclusion of a ...
2024.04.17 Motion for Leave to Amend 775
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.17
Excerpt: ...ities and developed other serious defects and nonconformities. Plaintiff delivered the vehicle to Defendant for repair on the nonconformities. Plaintiff alleges Defendant wrongfully denied warranty coverage for certain nonconformities and was unable to conform the vehicle to the applicable express warranties after a reasonable number of attempts. Despite being unable to conform the vehicle to the express warranties after a reasonable amount of ti...
2024.04.17 Special Motion to Strike Complaint 032
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.17
Excerpt: ...nt action against Les Cohen, individually and as a Trustee of The Cohen Living Trust dated January 17, 2018 (“Cohen”); David Daneshrad, Esq.; Assaf Cohen, Esq., aka Jay Cohen; and Cohen and Daneshrad, LLP. The complaint asserts nine causes of action, five of which are alleged against Cohen: (a) the first cause of action for “fraud, deceit and concealment”; (b) the second cause of action for “fraud and deceit-for rescission and restituti...
2024.04.16 Motion to Compel Further Responses 076
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.16
Excerpt: ...DOCUMENTS Procedural Background On June 4, 2020, Plaintiff Clark & Trevithick (“Plaintiff”) filed the instant conversion action. On February 4, 2021, Plaintiff filed the operative First Amended Complaint (“FAC”) conversion action against defendants James Glen Jasper; Brandon J. Jasper; Nicholas J. Jasper; Haley N. Sanderlin; Brizo Dressing, LLC; JTL Jasper Logistics, LLC; and Vivian Jasper. The FAC alleges six causes of action for: (1) Co...
2024.04.16 Motion for Judgment on the Pleadings 894
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.16
Excerpt: ...ity Integration, LLC, and Prosegur EAS USA, LLC, RESPONDING PARTY: Plaintiff Edward Newman The Court considered the moving, opposition and reply papers. BACKGROUND On May 25, 2023, plaintiff Edward Newman (“Plaintiff”), commenced this action against defendants Prosegur Security USA, Inc., Joshua Letourneau, Ty Stafford, Dave Schiller, Kelly Mucray, Prosegur Security Monitoring, Inc., Prosegur Security Integration, LL C, Prosegur EAS USA, LLC,...
2024.04.15 Motion to Strike 405
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.15
Excerpt: ...ha Bain, and Raydell Latrent Patterson (collectively “Plaintiffs”) filed a breach of habitability action against Defendants 5505 Ackerfield Apts LLC (“Ackerfield”), AJJ2020 LLC (“AJJ20202”), Masuda Investments LLC (“Masuda”), asserting four causes of action for (1) Failure to Provide Habitable Dwelling, (2) Breach of the Covenant and Right to Quiet Enjoyment and Possession of the Property, (3) Nuisance, and (4) Negligence. On Nove...
2024.04.15 Motion to Compel Deposition of PMK, for Sanctions 819
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.15
Excerpt: ..., 2023, Kasra Shayan aka Sina Masoumi (“Plaintiff”) filed the operative Complaint against Ahmadreza Rastegarrazi (“Rastegarrazi”), Mehre Iran Today (“Mehre”), Ahmadreza Rastegarrazi, Dani Gonzalez, and Optima Financial Ventures Inc. (“Optima”), asserting four causes of action for: (1) Breach of Contract; (2) Fraud; (3) Misrepresentation; (4) Negligent Misrepresentation; and (5) Unjust Enrichment. On November 29, 2023, Plaintiff fi...
2024.04.12 Motion to Enforce Settlement Agreement 543
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.12
Excerpt: ...IATES'S MOTION TO ENFORCE THE SETTLEMENT AGREEMENT Background On January 14, 2021, plaintiff National Commercial Recovery, Inc., a California corporation d/b/a Blair Smith and Associates (“Plaintiff”) filed the action against defendants Jem Logistics Services Ltd, Inc., a California corporation; Jem Logistics Services Transport, a California corporation; Julie Maske a/k/a Julie Michelle Maske a/k/a Julie Georgescu, an individual; Nicolas Geor...
2024.04.11 Motion to Strike 581
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.11
Excerpt: ... On May 25, 2023, Plaintiff Samuel Castorena (“Plaintiff”) filed the instant products liability action against Defendants Quinn Company (“Quinn”), Kubota Corporation, Kubota Northa America Corporation, Kubota Tractor Corporation, and Kubota Manufacturing of America Corporation (collectively “Defendants”). The complaint asserts four causes of action for (1) Strict Products Liability, (2) Negligence, (3) Breach of Express Warranty of Me...
2024.04.11 Motion to Compel Arbitration and Stay Action 479
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.11
Excerpt: ...ic Connector, Inc. (“Defendant”) and DOES 1 through 20, inclusive, alleging twelve causes of action for, among other claims, discrimination, retaliation , and failure to prevent discrimination and retaliation. The Complaint arises from Plaintiff's termination from employment after being placed on medical leave due to her pregnancy. Plaintiff alleges she was wrongfully terminated, among other claims. On October 6, 2023, Defendant filed an Answ...
2024.04.10 Motion for Determination of Good Faith Settlement 333
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.10
Excerpt: ...Baker”) and Stampede Way, LLC (“SW”) (jointly “Plaintiffs”) filed the instant legal malpractice and fraud action. On November 5, 2021, Plaintiffs filed the operative Second Amended Complaint (“SAC”) against Defendants Darrell Avis, InterSwiss Holdings Group, LLC, Swiss Management Group, LTD., Klueger & Stein, LLP, Jacob Stein, SwissGuard International, GMBH, SwissTrust International Inc., and SMG SwissTrust Holdings SA. On March 10,...
2024.04.09 Special Motion to Strike 867
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.09
Excerpt: ...ion against Defendants Kambiz Zarnegar, 21st Santa Monica Investments, LLC, and “All Persons Unknown, Claiming Any Legal Or Equitable Right, Tit le, Estate, Lien, Or Interest In The Property Described In The Complaint Adverse To Plaintiffs' Title, Or Any Cloud Upon Plaintiffs' Title Thereto,” alleging (1) Fraud; (2) Breach of Fiduciary Duty; (3) Constructive/Resulting Trust; (4) Accounting; (5) Negligence; (6) Violation of California Business...
2024.04.09 Motion for Judgment on the Pleadings 703
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.09
Excerpt: ...Alvarino Yaya (“Plaintiff”) filed the operative Complaint against Defendant Quest Diagnostics Incorporated, erroneously sued as Quest Diagnostics Clinical Laboratories, Inc. (“Defendant”) and DOES 1 -50, inclusive, asserting a cause of action for Civil Penalties under the Private Attorneys General Act (“PAGA”). On March 14, 2024, Defendant filed this instant motion for judgment on the pleadings. On March 26, 2024, Plaintiff filed his ...
2024.04.09 Motion for Issue and Evidentiary Sanctions 077
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.09
Excerpt: ... Background On March 25, 2024, Plaintiff Kristina Holman (“Plaintiff”) filed this operative Second Amended Complaint (“SAC”) against Defendants Kerlan -Jobe Surgery Center LLC; Kerlan- Jobe , LLC; Cedars-Sinai Kerlan Jobe Institute; Cedars -Sinai Medical Center; Cedars- Sinai Medical Care Foundation; Kerlan -Jobe Orthopaedic Clinic, a Medical Group, Inc. (collectively, “Defendants”); and DOES 1 through 50, inclusive, asserting eleven ...
2024.04.08 Motion for Production or Inspection of Docs, for Mandatory Special Meeting 807
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.08
Excerpt: ...filed the instant action to involuntarily dissolve Defendant Clark Drive Homeowners Association (“Defendant” or “HOA”). On May 4, 2023, default was entered against Defendant. On February 1, 2024, the Court vacated the default entered against Defendant. On March 14, 2024, Plaintiff filed the instant motion for production or inspection of documents and motion to compel mandatory special meeting. On March 26, 2024, Defendant filed an opposit...

1818 Results

Per page

Pages