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

1825 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Orozco, Yolanda x
2024.05.03 Motion to Compel Depositions, for Sanctions 819
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.05.03
Excerpt: ...Shayan aka Sina Masoumi (“Shayan”) filed the Complaint alleging multiple causes of actions relating to a breach of contract involving a proposed investment venture against Defendants Ahmadreza Rastegarrazi (a/k/a Arash) Rastegarrazi (“Arash”), Mehre Iran Today (“Mehre Iran”), and Dani Gonzalez (“Dani ”), and Optima Financial Ventures (‘Optima”). On November 29, 2023, Plaintiff Shayan filed the instant motion to compel the depo...
2024.05.03 Motion to Consolidate Cases 189
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.05.03
Excerpt: ...h 21, 2021, Plaintiff Walters Wholesale Electric Co. (“Plaintiff Walters”) filed an action to foreclose mechanic's lien and to enforce stop payment notice (“Walters Action”) against Defendants Tobias Eugene Vargas (“Vargas”), Fred & Jamison LLC (“Jamison”), Evertrust Bank (“Bank”), and Inland Development Company. (“Inland”). On March 29, 2023, Plaintiff Walters filed the operative First Amended Complaint (“Walters FAC”...
2024.05.01 Motion for Summary Judgment, Adjudication 575
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.05.01
Excerpt: ...d personal injury as a result of a car accident with non -party Alyssa R. Garcia. Plaintiff filed a lawsuit against Garcia on February 3, 2017. Plaintiff settled her lawsuit against Garcia for Garcia's policy limits in the amount of $25,000, far less than her alleged injuries due to the accident.. Plaintiff holds an auto liability insurance policy with Defendant Allstate Northbrook Indemnity Company. Plaintiff submitted her claim to Allstate on J...
2024.04.30 Motion for Attorney Fees 450
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.30
Excerpt: ...�) (jointly, “Plaintiffs”) filed the instant collateral action against Defendants Jong Han Lee (“Jong”), Bow Tie Realty and Investment, Inc. (“Bow Tie”), RSM Properties , Inc. (“RSM”), Michael I. Kim (“Kim”), Unity Escrow, Inc. (“Unity”), Ticor Title Company of California (“Ticor”), and Douglas Chadwick Biggins (“Biggins”) (collectively, “Defendants”). The Complaint asserts the following six causes of action: (...
2024.04.30 Demurrer, Motion to Strike 554
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.30
Excerpt: ...ed residential premises located at 5505 Ackerfield Ave., Long Beach, CA 90805 that were owned, managed and/or operated by Defendants. Plaintiffs allege Defendants allowed multiple dangerous conditions to exist at the property that rendered the premises uninhabitable and dangerous to the Plaintiff's health and safety. Plaintiffs filed a formal complaint with the City of Long Beach Department of Health. Plaintiffs allege Defendants also collected r...
2024.04.29 Motion to Disqualify Counsel 942
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.29
Excerpt: ..., LLC and Newton Solutions LLC (collectively “Plaintiffs”) filed its Complaint. On January 12, 2024, Plaintiffs filed the First Amended Complaint (“FAC”) against Stephen Scott Brown, Aka Scott Brown, Newton Operations, LLC, Pacific West Distributors, Ice Kream, LLC, Jokes Up Ice Kream LLC, Derek Lodder, Stephen Wayne Burt, Samantha Gibney, Mike Warren, Sione Schaff, and DOES 1- 120 (collectively, “Defendants”), alleging six causes of ...
2024.04.29 Motion for Attorney Fees 356
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2024.04.29
Excerpt: ...fendant”) and DOES 1 through 50, inclusive, alleging causes of action for: (1) breach of written contract; and (2) s tatutory misappropriation of trade secrets. The Complaint arises from the alleged breach of the Confidentiality and Non-Compete Agreement (the “Agreement”), entered into between Plaintiff and Defendant. (Complaint, ¶ 11- 12; Exh. A.) The Agreement states, i n part, that “[t]he prevailing party in any action to enforce this...
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 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...
2024.04.23 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 �...
2024.04.22 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 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...
2024.04.17 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...
2024.04.16 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...

1825 Results

Per page

Pages