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
2021.02.23 Motion to Compel Arbitration 716
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.23
Excerpt: ...iform Trade Secrets Act (Civ. Code section 3426, et seq.); 4. Unfair Competition; 5. Intentional Interference with Contract; and 6. Intentional Interference with Prospective Economic Advantage. Defendants Larkman and Keynes Digital now move for an order compelling Plaintiff to arbitrate all of its claims and to stay the case pending the outcome of arbitration. Legal Standard California law incorporates many of the basic policy objectives containe...
2021.02.23 Motion to Compel Arbitration 612
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.23
Excerpt: ... order compelling arbitration of all of Plaintiff's claims and staying the action pending the outcome of arbitration. On January 20, 2021, the Court continued the hearing on the instant matter to allow the parties to file supplemental briefs related to the issue of whether Defendant may enforce the arbitration agreement as a non-signatory. Having reviewed the supplemental papers, the Court now rules as follows. Legal Standard California law incor...
2021.02.23 Motion for Summary Judgment 876
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.23
Excerpt: ...ecific Performance (against VGB); 2. Breach of Contract (against VGB); 3. Breach of Implied Covenant (against VGB); 4. Declaratory Relief (against VGB); 5. Unfair Competition (against Cushman and Mohler); and 6. Negligent Interference with Prospective Economic Advantage (against Cushman and Mohler). On October 29, 2019, Plaintiff dismissed the sixth cause of action for negligent interference with prospective economic advantage without prejudice, ...
2021.02.22 Petition to Compel Arbitration and Stay Action 841
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.22
Excerpt: ...n in Violation of Gov't Code §§ 12940, et seq.; 4. Failure to Prevent Discrimination, Harassment and Retaliation in Violation of Gov't Code § 12940(k); 5. Wrongful Termination in Violation of Public Policy; 6. Intentional Infliction of Emotional Distress; and 7. Declaratory Judgment. Defendant Cargomatic, Inc. (hereinafter “Defendant”) now moves for an order compelling Plaintiff's claims to arbitration and staying the case pending the outc...
2021.02.22 Motion for Leave to File Amended Answer 125
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.22
Excerpt: ...Warranty; and 3. Violation of the Song-Beverly Act section 1793.2. Defendant Jaguar Land Rover North America, LLC (hereinafter “Defendant”) now moves for an order allowing it to amend its Answer to Plaintiff's Complaint. Legal Standard The court may, in furtherance of justice and on any proper terms, allow a party to amend any pleading. (Code Civ. Proc., § 473, subd. (a)(1); Branick v. Downey Savings & Loan Association (2006) 39 Cal.4th 235,...
2021.02.16 Demurrers 819
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.16
Excerpt: ...ign Defect; 4. Fraudulent Concealment; and 5. Breach of Implied Warranties. On February 7, 2020, Plaintiffs filed 6 Amendments to Complaint (Fictitious/Incorrect Name) naming Mazak Corporation; Haas Automation, Inc.; Precision Specialty Metals, Inc.; Alcoa, Inc.; Special Metals Corporation, individually and as Successor-by-Acquisition to Inco Alloys International, Inc.; and Joseph T. Ryerson & Son, Inc. (erroneously sued as Ryerson Holding Corpor...
2021.02.11 Motion for Reconsideration 543
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.11
Excerpt: ...gainst Samsung – Res Ipsa Loquitur; 2. Specific Negligent Product Liability against Samsung; 3. General Negligence against Samsung – Res Ipsa Loquitur; 4. Specific Negligence against Samsung; 5. General Negligent Product Liability against Best Buy – Res Ipsa Loquitur; 6. Specific Negligent Product Liability against Best Buy; 7. General Negligence against Best Buy – Res Ipsa Loquitur; and 8. Specific Negligence against Best Buy. On Februar...
2021.02.08 Petition to Compel Arbitration 221
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.08
Excerpt: ... Breach of Written Contract (Handwritten Agreement); 2. Breach of Covenant of Good Faith and Fair Dealing; 3. Breach of Written Agreement (Promissory Note); 4. Accounting; and 5. Declaratory Relief. Defendants Instant Tuck USA, LLC; Instant Tuck IP Licensing, LLC; and Adrian Gluck (“Glucl'), individually and as Trustee of the Gluck Family Trust (hereinafter “Defendants”) move to compel Plaintiffs to arbitrate their claims in this action and...
2021.02.08 Motions to Compel Discovery 009
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.08
Excerpt: ..., Gov. Code § 12940, et seq.; 3. Failure to Take All Steps Necessary to Stop Sexual Harassment from Occurring – Violation of FEHA, Gov. Code § 12940(k); 4. Retaliation – Violation of FEHA, Gov. Code § 12940(j) and Public Policy; 5. Wrongful Termination in Violation of Public Policy; 6. Intentional Infliction of Emotional Distress; 7. Failure to Pay Rest Period Compensation – Labor Code § 226.7; 8. Failure to Furnish Accurate Wage Statem...
2021.02.05 Motion to Compel Further Responses 631
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.05
Excerpt: ...division (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 (Civ. Code § 1791.2, Subd. (a); § 1794); 5. Breach of the Implied Warranty of Merchantability (Civ. Code § 1791.1; § 1794; § 1795.5); and 6. Fraud by Omission. Plaintiffs now move for an order compelling further responses to their Reques...
2021.02.05 Motion to Compel Arbitration 970
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.05
Excerpt: ...tion of Subdivision (b) of Civil Code section 1793.2 (against FCA); 3. Violation of Subdivision (a)(3) of Civil Code section 1793.2 (against FCA); 4. Breach of Express Written Warranty (Civ. Code § 1791.2, subd. (a); § 1794) (against FCA); 5. Breach of the Implied Warranty of Merchantability (Civ. Code § 1791.1; § 1794; § 1795.5); 6. Fraud by Omission (against FCA); 7. Violation of Consumer Legal Remedies Act (Civ. Code §§ 1750, et seq.); ...
2021.02.04 Motion for Attorney's Fees on Appeal 149
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.04
Excerpt: ...Cross- Complaint against David Lo, Hyo Sue Lo (collectively the “Los”), and Roes 1 through 5. The Cross-Complaint asserts a single cause of action for Breach of Contract. On August 17, 2018, following a bench trial, the Court entered judgment in favor of JSL and against the Los. The judgment included an award of $45,380.00 in attorney fees incurred in prosecuting the case. On December 14, 2018, the Court awarded JSL an additional $9,500.00 in...
2021.02.03 Motions to Compel 468
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.03
Excerpt: ...ty; 3. Violation of the Song-Beverly Act section 1793.2; and 4. Negligent Repair. Plaintiff now moves for an order compelling full and complete verified responses, without objections, to his First Set of Requests for Production of Documents, Form Interrogatories, and Special Interrogatories and to deem Requests for Admissions admitted. Legal Standard For a motion to compel initial discovery responses, all a propounding party must show is that it ...
2021.02.03 Motion for Attorneys' Fees 705
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.03
Excerpt: ...ation of Unruh Civil Rights Act – Civil Code §§ 51, et seq.; and 3. Violation of Bane Act – Civil Code §§ 52, et seq. On October 29, 2020, the Court granted Defendants' Special Motion to Strike under Code of Civil Procedure section 425.16 (anti-SLAPP motion), striking portions of paragraphs 17, 25, and 26, and the entirety of paragraph 21 of the Complaint. On December 7, 2020, Plaintiff Jada file the First Amended Complaint (“FAC”). T...
2021.02.02 Motion for Protective Order 339
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.02
Excerpt: ...ursuant to Civil Code § 3439, et seq.; 2. Common Law Fraudulent Transfer; and 3. Accounting. On October 16, 2020, Plaintiffs filed an Amendment to Complaint (Fictitious/Incorrect Name) naming 879 Flora LLC as Doe 21. On December 7, 2020, 8BC Loan Fund, LLC; Maru Assets, LLC; and 879 Linda Flora, LLC were dismissed without prejudice. Defendants Young Hun Kim; 8th Bridge Capital, LLC; Manhattan Real Estate Fund GP, LLC; Yna Kim; and 8th Bridge Cap...
2021.02.01 Special Motion to Strike 874
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.01
Excerpt: ...s of action for: 1. Whistleblower Retaliation; 2. Violation of Cal. Gov. Code § 815.6; 3. Relief under Cal. Civ. Code § 52.1; 4. Intentional Infliction of Emotional Distress; 5. Breach of Fiduciary Duty; 6. Violation of Cal. Gov. Code § 1090; 7. Fraudulent Concealment; and 8. Unfair Competition. Defendant Shapiro now moves to strike the entire FAC as an unlawful Strategic Lawsuit Against Public Participation (“SLAPP”). Legal Standard Code ...
2021.02.01 Demurrer 339
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.02.01
Excerpt: ..., et seq.; 2. Common Law Fraudulent Transfer; and 3. Accounting. On October 16, 2020, Plaintiffs filed an Amendment to Complaint (Fictitious/Incorrect Name) naming 879 Flora LLC as Doe 21. On December 7, 2020, 8BC Loan Fund, LLC; Maru Assets, LLC; and 879 Linda Flora, LLC were dismissed without prejudice. Defendants Young Hun Kim; 8th Bridge Capital, LLC; Manhattan Real Estate Fund GP, LLC; and 8th Bridge Capital, Inc. (hereinafter collectively r...
2021.01.29 Motion to Strike 564
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.29
Excerpt: ...action for: 1. Breach of Contract (against CycleBar); 2. Breach of Contract (against AKT); and 3. Breach of Contract (against Stride). Defendants CycleBar, AKT, and Stride (hereinafter collectively referred to as “Defendants') now move to strike allegations in the Complaint related to attorney fees. Legal Standard Any party, within the time allowed to respond to a pleading may serve and file a notice of motion to strike the whole or any part th...
2021.01.29 Motion to Compel Discovery Responses 541
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.29
Excerpt: ...Failure to Engage in an Interactive Process; 8. Retaliation in Violation of FEHA; 9. Failure to Prevent Discrimination and Retaliation; 10. Whistleblower Protection; 11. Wrongful Discharge in Violation of Public Policy; 12. Unfair Business Practices; and 13. Intentional Infliction of Emotional Distress. Defendant Mather Bros. Inc. (hereinafter “Defendant”) now moves for an order compelling Plaintiff's further responses to Defendant's Form Int...
2021.01.28 Petition to Compel Arbitration 969
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.28
Excerpt: ...alty under Labor Code § 226 and for Related PAGA Civil Penalties; 4. Failure to Reimburse Work-Related Expenses in Violation of Labor Code § 2802 and for Related PAGA Civil Penalties; 5. Wrongful Termination in Violation of Public Policy; and 6. Violation of Unfair Competition Laws and Injunctive Relief. Defendant Cedars-Sinai Medical Center (hereinafter “Defendant”) moves for an order compelling Plaintiff to submit her individual claims to...
2021.01.28 Motion for Summary Adjudication 452
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.28
Excerpt: ... Fraudulent Inducement – Concealment. Defendants FCA US and Arm & J Corporation (hereinafter collectively referred to as “Defendants”) move for summary adjudication of the third cause of action for fraudulent inducement – concealment and the prayers for punitive damages and civil penalties. Legal Standard In reviewing a motion for summary judgment or adjudication, courts must apply a three- step analysis: “(1) identify the issues framed...
2021.01.27 Motion for Stay 339
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.27
Excerpt: ...il Code § 3439, et seq.; 2. Common Law Fraudulent Transfer; and 3. Accounting. On October 16, 2020, Plaintiffs filed an Amendment to Complaint (Fictitious/Incorrect Name) naming 879 Flora LLC as Doe 21. On December 7, 2020, 8BC Loan Fund, LLC; Maru Assets, LLC; and 879 Linda Flora, LLC were dismissed without prejudice. Defendants Young Hun Kim; 8th Bridge Capital, LLC; Manhattan Real Estate Fund GP, LLC; and 8th Bridge Capital, Inc. (hereinafter...
2021.01.27 Motion for Deposit, Discharge, and Award of Attorney Fees 867
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.27
Excerpt: ... Garcia); 3. Fraudulent Inducement (against Troon & Garcia); 4. Disgorgement (against Troon & Garcia); 5. Declaratory Relief (against Troon & Garcia); 6. Recovery on License Bond; 7. Negligent Hiring and Supervision (against Troon & Garcia); and 8. Alter Ego (against Troon & Garcia). On January 6, 2021, default was entered as to Troon and Garcia on the Complaint. On March 4, 2020, Accredited Surety and Casualty Company, Inc. (“Accredited”) fi...
2021.01.26 Motion to Compel Further Responses 149
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.26
Excerpt: ...asis of Race, Color, National Origin and Ancestry (Violation of Cal. Gov. Code § 12940(a)); 2. Violation of the California Fair Employment and Housing Act's Prohibition of Harassment in Employment on the Basis of Race, Color, National Origin and Ancestry (Cal. Gov. Code § 12940(j)); 3. Failure to Remedy and Prevent Discrimination and Harassment (Cal. Gov. Code § 12940(k)); 4. Violation of the California Fair Employment and Housing Act's Prohib...
2021.01.25 Motion for Protective Order 435
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.25
Excerpt: ... of Implied Warranty; 3. Violation of the Song-Beverly Act Section 1793.2; 4. Fraudulent Inducement – Concealment; and 5. Fraudulent Inducement – Intentional Misrepresentation. Defendant now moves for an order entering a protective order based on the Los Angeles Superior Court's Model Stipulated Protective Order (“LASC Model SPO”) that addresses the confidentiality designations for information and documents produced in discovery. Legal St...
2021.01.25 Demurrer 654
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.25
Excerpt: ...oss- Complaint against Victor L. George dba The Law Office of Victor L. George (hereinafter “Cross-Defendant”) and Roes 1 through 25. The Cross-Complaint asserts causes of action for: 1. Fraud in the Inducement; 2. Fraud in the Factum; 3. Breach of Contract; 4. Negligence; 5. Breach of Fiduciary Duty; and 6. Unjust Enrichment. Cross-Defendant demurs to the entire Cross-Complaint arguing that it is barred by the statute of limitations and fail...
2021.01.22 Motion to Compel Responses 541
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.22
Excerpt: ...ccommodate; 7. Failure to Engage in an Interactive Process; 8. Retaliation in Violation of FEHA; 9. Failure to Prevent Discrimination and Retaliation; 10. Whistleblower Protection; 11. Wrongful Discharge in Violation of Public Policy; 12. Unfair Business Practices; and 13. Intentional Infliction of Emotional Distress. Defendant Mather Bros. Inc. (hereinafter “Defendant”) now moves for an order compelling Plaintiff's further responses to Defen...
2021.01.22 Motion for Summary Judgment 882
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.22
Excerpt: ...d Motor Company (hereinafter “Defendant”) moves for summary judgment or, in the alternative, summary adjudication of the first cause of action for negligence and second cause of action for strict products liability. Legal Standard The purpose of a motion for summary judgment or summary adjudication “is to provide courts with a mechanism to cut through the parties' pleadings in order to determine whether, despite their allegations, trial is ...
2021.01.21 Motion for Limited Discovery 874
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.21
Excerpt: ...s of action for: 1. Whistleblower Retaliation; 2. Violation of Cal. Gov. Code § 815.6; 3. Relief under Cal. Civ. Code § 52.1; 4. Intentional Infliction of Emotional Distress; 5. Breach of Fiduciary Duty; 6. Violation of Cal. Gov. Code § 1090; 7. Fraudulent Concealment; and 8. Unfair Competition. On September 25, 2020, Defendant Shapiro filed an Anti-SLAPP motion currently set for hearing on February 1, 2021. Plaintiff now moves for an order li...
2021.01.21 Motion for Leave to File FAC 725
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.21
Excerpt: ...l Relations. On September 20, 2019, Defendant EDI International, PC (“EDI”) filed the Cross- Complaint against Plaintiff SG Blocks, Inc. (hereinafter “Plaintiff”) and Roes 1 through 100. The Cross-Complaint asserts causes of action for: 1. Breach of Contract; 2. Intentional Interference with Contractual Relations; 3. Intentional Interference with Economic Advantage; and 4. Negligent Interference with Economic Advantage. On November 5, 201...
2021.01.20 Motion to Dismiss, to Stay Pending Resolution of Related Action 378
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.20
Excerpt: ...C and Queens Mall Limited Partnership); Valley Stream Green Acres LLC (erroneously sued as Green Acres Mall, LLC); Macerich Niagara LLC (erroneously sued as Fashion Outlets of Niagara, LLC); Brooklyn Kings Plaza LLC; PR 907 Market LP; and Tysons Corner Holdings LLC. The Complaint asserts causes of action for: 1. Declaratory Judgment; 2. Breach of Contract; 3. Breach of the Implied Covenant of Good Faith and Fair Dealing; 4. Unjust Enrichment; 5. ...
2021.01.20 Motion to Compel Arbitration 612
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.20
Excerpt: ...order compelling arbitration of all of Plaintiff's claims and staying the action pending the outcome of arbitration. Legal Standard California law incorporates many of the basic policy objectives contained in the Federal Arbitration Act, including a presumption in favor of arbitrability. (Engalla v. Permanente Medical Group, Inc. (1997) 15 Cal.4th 951, 971-72.) The petitioner bears the burden of proving the existence of a valid arbitration agreem...
2021.01.20 Demurrer, Motion to Strike 572
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.20
Excerpt: ...mpany, Inc.; Western Pacific Distributing, LLC dba Westpac Materials; Basalite Building Products, LLC; Sika Corporation; Quikrete International, Inc.; T. Christy Enterprises, LLC; Crawford Products Company, Inc.; The Dow Chemical Company; Henry Company, LLC; Masterchem Industries, LLC; Sashco, Inc.; Henkel Corporation; CTS Cement Manufacturing Corporation; RVC Venture Corp. dba Riverside Cement Co.; Sakrete of North America, LLC; United States Gy...
2021.01.19 Demurrer 143
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.19
Excerpt: ...endants Southwest Law Center; Anthony R. Lopez, Jr., and Does 31-100. The Cross-Complaint asserts causes of action for: 1. Breach of Contract; 2. Fraud and Deceit; 3. Breach of Fiduciary Duty; and 4. Breach of the Implied Covenant of Good Faith and Fair Dealing. On February 24, 2020, Plaintiff filed the Second Amended Complaint for Interpleader (“SAC”). Defendant Powers (hereinafter “Defendant”) now demurs to the SAC on the ground that it...
2021.01.15 Demurrer 286
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.15
Excerpt: ...ov. Code § 12940(a)) (against Movado Defendants); 2. Disability Discrimination (Cal. Gov. Code § 12940(a)) (against Movado Defendants); 3. Failure to Accommodate (Cal. Gov. Code § 19240(m)) (against Movado Defendants); 4. Failure to Engage in the Interactive Process (Cal. Gov. Code § 12940(n)) (against Movado Defendants); 5. Harassment on the Basis of Pregnancy, Sex, and/or Disability (Cal. Gov. Code § 12940(j)); 6. Retaliation for Requestin...
2021.01.15 Anti-SLAPP Motion for Attorney Fees 168
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.15
Excerpt: ...§ 17200, et seq. (Unfair Competition Law). On October 16, 2020, the Court denied Defendant's motion to strike Plaintiffs' Complaint as an unlawful Strategic Lawsuit Against Public Participation (“SLAPP”) filed and for an award of attorneys' fees and costs. Plaintiffs now move for attorney fees incurred relating to their successful opposition to the anti-SLAPP motion. Legal Standard Code of Civil Procedure section 425.16, subdivision (c)(1) p...
2021.01.14 Demurrer 286
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.14
Excerpt: ...ov. Code § 12940(a)) (against Movado Defendants); 2. Disability Discrimination (Cal. Gov. Code § 12940(a)) (against Movado Defendants); 3. Failure to Accommodate (Cal. Gov. Code § 19240(m)) (against Movado Defendants); 4. Failure to Engage in the Interactive Process (Cal. Gov. Code § 12940(n)) (against Movado Defendants); 5. Harassment on the Basis of Pregnancy, Sex, and/or Disability (Cal. Gov. Code § 12940(j)); 6. Retaliation for Requestin...
2021.01.14 Motion to Strike 114
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.14
Excerpt: ... an order striking allegations related to punitive and exemplary damages. Legal Standard Any party, within the time allowed to respond to a pleading may serve and file a notice of motion to strike the whole or any part thereof. (Code of Civ. Proc., § 435, subd. (b)(1); Cal. Rules of Court, Rule 3.1322(b).) The court may, upon a motion or at any time in its discretion and upon terms it deems proper: (1) strike out any irrelevant, false, or improp...
2021.01.14 Motion to Quash Deposition Subpoena 706
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.14
Excerpt: ...avite and Direct); 3. Retaliation (against Pharmavite and Direct); 4. Violation of Civil Code § 51 and Civil Code § 52.1(b) (against Pharmavite and Direct); 5. Wrongful Termination (against Pharmavite and Direct); and 6. Intentional Infliction of Emotional Distress. On September 7, 2017, the Court granted Defendant Direct's motion for summary judgment. On the same day, the Court granted Defendant Pharmavite's motion for summary adjudication as ...
2021.01.14 Motions to Compel Discovery, for Sanctions 693
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.14
Excerpt: ...rie Rode, individually and as Trustee to the Rode Living Trust; Raymond Theodore Kolby, Jr., individually and as Trustee to the Rode Trust; Enterprise Townhomes HOA; Enterprise Homeowners Association; Professional Realty Consultants, Inc.; and Does 1 through 100. The SAC asserts a single cause of action for wrongful death and personal injuries. Plaintiffs seek an order compelling (1) Defendant Kolby to serve verified responses without objections ...
2021.01.13 Motion to Stay Action for Forum Non Conveniens 564
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.13
Excerpt: ...dment to Complaint (Fictitious/Incorrect Name), naming National Solutions, Inc. as Doe 1. On November 19, 2019, Plaintiff dismissed National Solutions LLC without prejudice. On February 13, 2020, default was entered as to National Solutions, Inc. On March 16, 2020, Does 2 through 10 were dismissed without prejudice. On June 24, 2020, the Court ordered the default entered against National Solutions, Inc. (hereinafter “Defendant”) vacated pursu...
2021.01.13 Motion for Preliminary Injunction 821
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.13
Excerpt: ...ir agents, successors, assigns, servants, and employees from servicing or contacting any of Plaintiff's clients. Legal Standard “A preliminary injunction may be granted at any time before judgment upon a verified complaint, or upon affidavits if the complaint in the one case, or the affidavits in the other, show satisfactorily that sufficient grounds exist therefore.” (Code Civ. Proc., § 527(a).) The purpose of a preliminary injunction is to...
2021.01.13 Motion for Assignment Order, for Restraining Order 621
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.13
Excerpt: ...iction of Emotional Distress; and 4. Negligence. On March 4, 2020, the Court granted Judgment Creditor's request for entry of default judgment in the total amount of $601,235.15 against Judgment Debtor. On October 28, 2020, the Court indicated that it was disinclined to grant the instant motion as Judgment Creditor had failed to provide evidence sufficient to demonstrate that Judgment Debtor is employed or in a business relationship with the Obli...
2021.01.13 Anti-SLAPP Motion and Demurrer 874
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.13
Excerpt: ...asserts causes of action for: 1. Whistleblower Retaliation; 2. Violation of Cal. Gov. Code § 815.6; 3. Relief under Cal. Civ. Code § 52.1; 4. Intentional Infliction of Emotional Distress; 5. Breach of Fiduciary Duty; 6. Violation of Cal. Gov. Code § 1090; 7. Fraudulent Concealment; and 8. Unfair Competition. On September 25, 2020, Defendant Shapiro filed an Anti-SLAPP currently set for hearing on February 1, 2021. On October 5, 2020, Defendant...
2021.01.11 Motion to Quash Service of Process 018
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.11
Excerpt: ...unty Code (County Code § 22.140.134.B); 2. Violation of Los Angeles County Code (County Code § 22.140.134.C); 3. Violation of Los Angeles County Code (County Code §§ 1.23.010, 1.23.040, 1.23.050); 4. Violation of the Medicinal and Adult-Use Cannabis Regulation and Safety Act (Bus. & Prof. Code § 2600, et seq.); 5. Narcotics Abatement (Health & Saf. Code § 11570, et seq.); and 6. Unlawful Business Practices (Bus. & Prof. Code § 17200). Spec...
2021.01.11 Motion to Consolidate 673
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.11
Excerpt: ...consolidating the two actions. Legal Standard A noticed motion to consolidate must: (1) list all of the named parties in each case, the names of those who have appeared, and the names of their respective attorneys of record; (2) contain the captions of all the cases sought to be consolidated, with the lowest numbered case first; (3) be filed in each case sought to be consolidated; (4) be served on all attorneys of record and all nonrepresented pa...
2021.01.11 Motion to Compel Deposition, Further Responses 312
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.11
Excerpt: ...action for: 1. Violation of Subdivision (d) of Civil Code Section 1793.2 (against Volvo NA); 2. Violation of Subdivision (b) of Civil Code Section 1793.2 (against Volvo NA); 3. Violation of Subdivision (a)(3) of Civil Code Section 1793.2 (against Volvo NA); 4. Breach of Express Written Warranty (Civ. Code § 1791.2, subd. (a); § 1794) (against Volvo NA); 5. Breach of the Implied Warranty of Merchantability (Civ. Code § 1791.1; § 1794; § 1795....
2021.01.11 Demurrer 276
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.11
Excerpt: ...Relief. Defendants A & B Property Investments and Alvarado Auto Sales, Inc. (hereinafter “Defendants”) demur to the entire complaint on the ground that the pleading does not state facts sufficient to constitute a cause of action. Legal Standard A demurrer for sufficiency tests whether the complaint states a cause of action. Hahn v. Mirda (2007) 147 Cal.App.4th 740, 747. When considering demurrers, courts read the allegations liberally and in ...
2021.01.07 Motion to Set Aside or Vacate Order 960
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.07
Excerpt: ...t Aveo); 2. Common Counts for Money Had and Received (against Aveo); 3. Fraud (against Aveo); 4. Payments and Penalties pursuant to Business & Professions Code sections 7071.5 and 7160 (against American Contractors Indemnity). On September 17, 2019, American Contractors Indemnity filed a Cross-Complaint against Aveo, Oscar Zhang, and Roes 1 through 20. The Cross-Complaint asserts causes of action for: 1. Breach of Contract; 2. Statutory Indemnity...
2021.01.06 Motion to Compel Discovery 942
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.06
Excerpt: ...egligent Misrepresentation; 3. False Promise; and 4. Intentional Misrepresentation. Defendant APIIS Financial, Inc. (hereinafter “Defendant”) now moves for an order compelling Plaintiffs to provide verified responses to its Form Interrogatories, Set One; Special Interrogatories, Set One; Requests for Production of Documents, Set One and to deem its Requests for Admissions, Set One to Plaintiffs Gloria and Michelle admitted. Legal Standard For...
2021.01.06 OSC Re Contempt 134
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.06
Excerpt: ...ty described in the complaint adverse to the Plaintiffs' or any cloud on Plaintiffs' title to that property; and Does 1 to 10. The action concerns property located at 1654 East Altadena Drive, Altadena, California 91001. On May 14, 2019, Plaintiffs filed an Amendment to Complaint (Fictitious/Incorrect Name) substituting 1654 E. Altadena LLC as Doe 1. On October 20, 2020, Plaintiffs filed the Third Amended Complaint (“TAC”). The TAC asserts a ...
2021.01.05 Motion for IME 452
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2021.01.05
Excerpt: ...40, et seq.); and 4. Retaliation in Violation of FEHA (Cal. Gov't Code § 12940, et seq.). Defendant moves for an order compelling Plaintiff to comply with Defendant's Demand for Physical Examination by a neurologist, Dr. Peter-Brian Andersson. Legal Standard California Code of Civil Procedure section 2032.310 provides that a party shall obtain leave of court if the party desires to obtain discovery by a mental examination. (See Code Civ. Proc. �...
2020.12.16 Motion for Protective Order 894
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.16
Excerpt: ...; 2. Sex/Gender Discrimination, Violation of Cal. Gov. Code §§ 12940, et seq.; 3. Sex/Gender Retaliation, Violation of Cal. Gov. Code §§ 12940, et seq.; 4. Race/National Origin Harassment, Violation of Cal. Gov. Code §§ 12940, et seq.; 5. Race/National Origin Discrimination, Violation of Cal. Gov. Code §§ 12940, et seq.; 6. Race/National Origin Retaliation, Violation of Cal. Gov. Code §§ 12940, et seq.; 7. Assault and Battery; 8. Batter...
2020.12.15 Motion for Protective Order 649
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.15
Excerpt: ...so claim that FATIC, which provided Plaintiffs' title insurance, acted in bad faith by improperly favoring Plaintiffs' neighbors, “Shih/Ko,” in the dispute over the alleged encroachment and failed to pay Plaintiffs adequate damages to compensate for the diminution in value of their property caused by the encroachment. In the operative Second Amended Complaint (“SAC”), Plaintiffs assert causes of action for: 1. Breach of Contract by Escrow...
2020.12.14 Motion to Tax Costs 367
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.14
Excerpt: ...rough 50. On May 22, 2015, Plaintiff filed the First Amended Complaint (“FAC”). The FAC asserts causes of action for: 1. Breach of Contract; 2. Breach of Contract by Promissory and Equitable Estoppels; and 3. Common Counts for Money Had and Received and Work, Labor, and Services. On August 18, 2015, the Court sustained Defendants' demurrer to the second and third causes of action without leave to amend. On June 9, 2017, the Court granted Defe...
2020.12.14 Demurrer 118
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.14
Excerpt: ...urance Agency (“Ting Sung Insurance”); and Does 1 through 100. On June 30, 2020, Plaintiff filed the First Amended Complaint (“FAC”). The FAC corrects Minasian & Associates to M & A Real Estate Services DBA Minasian & Associates (“Minasian & Associates) and asserts causes of action for: 1. Breach of Contract (against Braemar on Raymond and Braemar-Caledonia); 2. Breach of Contract (against Sauve Riegel); 3. Breach of Contract (against T...
2020.12.14 Demurrer 104
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.14
Excerpt: ...h 100. The Complaint asserts causes of action for: 1. Negligence; 2. Premises Liability; 3. Strict Products Liability: Design Defect; 4. Strict Liability: Failure to Warn; and 5. Products Liability: Negligence. On December 17, 2018, Plaintiff dismissed Defendant Muse Lifestyle Group, LLC without prejudice. On June 10, 2020, Plaintiff filed three Amendments to Complaint (Fictitious/Incorrect Name) substituting United World Enterprise, Inc. D/B/A R...
2020.12.10 Motion for Judgment on the Pleadings 726
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.10
Excerpt: ...orm Work in a Good and Competent Manner; 4. Negligence; 5. Breach of Implied Covenant of Good Faith and Fair Dealing; 6. Treble Damages, Attorney's Fees, and Costs under California Code of Civil Procedure section 1029.8; and 7. Fraud under California Business & Professions Code section 7160. On April 2, 2020, Defendant filed the Cross-Complaint. The Cross-Complaint asserts causes of action for: 1. Breach of Contract; 2. Fraud; 3. Quantum Meruit; ...
2020.12.10 Demurrer, Motion to Strike 641
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.10
Excerpt: ...onal Interference with Prospective Economic Advantage (against Great West); 2. Constructive Trust (against Olivo & Associates and Maalik); 3. Breach of Contract, Quantum Meruit, and Unjust Enrichment (against Maalik); 4. Breach of Fiduciary Duty (against Olivo & Associates); 5. Declaratory Relief (against Olivo & Associates and Maalik; 6. Conversion (against Olivo & Associates); 7. Fraudulent Concealment; 8. Intentional Misrepresentation; and 9. ...
2020.12.08 Motion to Modify Court Order 649
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.08
Excerpt: ...onto Plaintiffs' property. Plaintiffs also claim that FATIC, who provided Plaintiffs' title insurance, acted in bad faith by improperly favoring Plaintiffs' neighbors, “Shih/Ko,” in the dispute over the alleged encroachment, LASC Case No. EC064933 entitled Romero, et al. v. Shih, et al. (the “underlying action” or “related action”), and failed to pay Plaintiffs adequate damages to compensate for the diminution in value of their proper...
2020.12.08 Motion for Reconsideration 238
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.08
Excerpt: ...ication; 2. Enforcement of PAGA, for Failure to Pay Overtime Wages; 3. Enforcement of PAGA, for Failure to Provide Meal Periods; 4. Enforcement of PAGA, for Failure to Permit Rest Breaks; 5. Enforcement of PAGA, for Failure to Provide Accurate Itemized Wage Statements; 6. Enforcement of PAGA, for Failure to Maintain Accurate Records; 7. Enforcement of PAGA, for Failure to Timely Pay All Wages Earned During Employment; 8. Enforcement of PAGA, for ...
2020.12.07 Motion for Sanctions 104
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.07
Excerpt: ...erts causes of action for: 1. Negligence; 2. Premises Liability; 3. Strict Products Liability: Design Defect; 4. Strict Liability: Failure to Warn; and 5. Products Liability: Negligence. On December 17, 2018, Plaintiff dismissed Defendant Muse Lifestyle Group, LLC without prejudice. On June 10, 2020, Plaintiff filed three Amendments to Complaint (Fictitious/Incorrect Name) substituting United World Enterprise, Inc. D/B/A Ruby Karen Project, Aeria...
2020.12.07 Motion for Sanctions 207
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.07
Excerpt: ...ed a demurrer with motion to strike to the FAC. On August 26, 2020, Plaintiff, without leave of court, attempted to file a Second Amended Complaint, which was rejected. On September 9, 2020, the Court overruled Defendants' demurrer to the FAC but granted with leave to amend Defendants' motion to strike. Pursuant to the September 9, 2020 order, Plaintiff filed the Second Amended Complaint (“SAC”). The SAC asserts causes of action for: 1. Defam...
2020.12.04 Demurrer 118
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.04
Excerpt: ...ce Agency (“Ting Sung Insurance”); and Does 1 through 100. On June 30, 2020, Plaintiff filed the First Amended Complaint (“FAC”). The FAC corrects Minasian & Associates to M & A Real Estate Services DBA Minasian & Associates (“Minasian & Associates) and asserts causes of action for: 1. Breach of Contract (against Braemar on Raymond and Braemar-Caledonia); 2. Breach of Contract (against Sauve Riegel); 3. Breach of Contract (against Ting ...
2020.12.03 Motion to Compel Responses 242
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.03
Excerpt: ... to Pay Minimum Wages Owed; 2. Failure to Pay Overtime Wages Owed; 3. Untimely Payment of Wages; 4. Failure to Provide Timely Rest Periods; 5. Failure to Provide Timely Meal Periods; 6. Failure to Keep Accurate Records of Hours Worked; 7. Failure to Keep Records of Wage Statements; 8. Inaccurate Wage Statements; 9. Failure to Pay Wages at Termination; 10. Failure to Reimburse Employees' Expenses; and 11. Failure to Cure Wrong Address of Employer ...
2020.12.03 Motion to Compel Depositions 220
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.03
Excerpt: ...ental Co.; Rodney Lee Barnes; and Does 1 through 25. On January 7, 2019, Plaintiffs filed the First Amended Complaint (“FAC”). The FAC asserts causes of action for: 1. Negligence; 2. Negligent Hiring/Retention/Supervision/Training; 3. Loss of Consortium; and 4. NIED – Negligent Infliction of Emotional Distress. On January 31, 2019, Plaintiff filed an Amendment to Complaint (Fictitious/Incorrect Name) substituting Cupertino Electric, Inc. (�...
2020.12.02 Motion to Enforce Settlement 617
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.02
Excerpt: ...ning jurisdiction pursuant to Code of Civil Procedure Section 664.6. Plaintiff now moves for an order enforcing the settlement agreement by ordering Defendant to pay $5,994.00, plus attorney fees and costs. Legal Standard California Code of Civil Procedure section 664.6 provides that [i]f the parties to pending litigation stipulate, in a writing signed by the parties outside the presence of the court or orally before the court, for settlement of ...
2020.12.02 Demurrer, Motion to Strike 665
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.02
Excerpt: ...uesting Accommodation); 6. Wrongful Termination in Violation of Public Policy; 7. Rest Period Violation; 8. Failure to Pay All Overtime; 9. Unfair Competition; and 10. Failure to Provide Personnel File. Defendant now demurs to the Complaint on the grounds of uncertainty and moves to strike allegations in the Complaint related to punitive damages. Legal Standard on Demurrer A demurrer for sufficiency tests whether the complaint states a cause of a...
2020.12.02 Demurrer 661
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.12.02
Excerpt: ... Battery; and 7. Negligence. On March 5, 2020, Defendant William Le (hereinafter “Cross-Complainant”) filed the Cross-Complaint against Plaintiff Valentin Marinov (hereinafter “Plaintiff”) and Roes 1 through 10. On July 8, 2020, Cross-Complainant filed the First Amended Cross-Complaint (“FAXC”). The FAXC asserts causes of action for: 1. Breach of Contract for the Sale of Goods (UCC Art. 2); 2. Breach of Contract for Services (Common L...
2020.11.19 Motion to Compel Depositions 220
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.19
Excerpt: ...ental Co.; Rodney Lee Barnes; and Does 1 through 25. On January 7, 2019, Plaintiffs filed the First Amended Complaint (“FAC”). The FAC asserts causes of action for: 1. Negligence; 2. Negligent Hiring/Retention/Supervision/Training; 3. Loss of Consortium; and 4. NIED – Negligent Infliction of Emotional Distress. On January 31, 2019, Plaintiff filed an Amendment to Complaint (Fictitious/Incorrect Name) substituting Cupertino Electric, Inc. (�...
2020.11.18 Motions to Compel Responses 114
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.18
Excerpt: ...r Dealing; 3. Wrongful Termination in Violation of Public Policy; 4. Violation of California Constitution; 5. Violation of California Government Code § 12900, et seq.; 6. Violation of Business & Professions Code § 17200, et seq.; 7. Fraud; 8. Intentional Infliction of Emotional Distress; 9. Violation of California Labor Code – rest, meal period, overtime; 10. Violation of California Labor Code § 1102.5 – Whistleblower; 11. Violation of Cal...
2020.11.10 Special Motion to Strike 245
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.10
Excerpt: ...of Material Evidence; 2. Evidence Tampering; 3. Witness Tampering; 4. Civil Conspiracy; 5. Conspiracy In-Concert; 6. Aiding and Abetting; 7. Defamation; 8. False Representation; 9. Intentional Infliction of Emotional, Physical, and Mental Distress; 10. Gross Negligence; and 11. Breach of Fiduciary Duty. Defendant City of Los Angeles (also sued as Los Angeles World Airports (LAWA)) (hereinafter referred to as “Defendant LAWA” or “Defendant�...
2020.11.09 Motion to Disqualify Counsel 175
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.09
Excerpt: ... of action for: 1. Civil Penalties pursuant to Civil Code section 1794(e) (against Hyundai Motor); 2. Civil Penalties pursuant to Civil Code section 1794(c) (against Hyundai Motor); 3. Breach of Express Warranty (against Hyundai Motor); and 4. Breach of Implied Warranty of Merchantability. Defendant HMA (hereinafter “Defendant” or “HMA”) now moves to disqualify Plaintiff's counsel Joe Kaufman and his co-counsel, Shawna Melton, “who [Kau...
2020.11.09 Demurrer, Motion to Strike 507
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.09
Excerpt: ...793.2; 3. Violation of Subdivision (a)(3) of Civil Code Section 1793.2; 4. Breach of Express Written Warranty (Civ. Code § 1791.2, subd. (a); § 1794); 5. Breach of Implied Warranty of Merchantability (Civ. Code § 1791.1; § 1794; § 1795.5); and 6. Fraud by Omission. Defendant now demurs to the sixth cause of action and moves to strike allegations in the FAC related to punitive damages. Legal Standard on Demurrer A demurrer for sufficiency tes...
2020.11.06 Demurrer, Motion to Strike 926
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.06
Excerpt: ... Code Section 1793.2; 3. Violation of Subdivision (a)(3) of Civil Code Section 1793.2; 4. Breach of Express Written Warranty (Civ. Code § 1791.2, subd. (a); § 1794); 5. Breach of the Implied Warranty of Merchantability (Civ. Code § 1791.1; § 1794; § 1795.5); 6. Fraud by Omission; and 7. Violation on Consumer Legal Remedies Act (Civ. Code § 1750, et seq.). Defendant demurs to the third, fourth, fifth, sixth, and seventh causes of action and ...
2020.11.06 Motion to Compel Arbitration 078
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.06
Excerpt: ...ent Discrimination and Harassment; 8. Retaliation; 9. Wrongful Termination; 10. Negligent Hiring and Supervision; 11. Intentional Infliction of Emotional Distress; and 12. Failure to Pay Wages. On October 9, 2020, Defendant Collabera, Inc. filed the instant motion to compel arbitration and stay action. The same day, Defendant Misitano filed a joinder to the motion to compel arbitration. Defendants seek an order compelling arbitration of this matt...
2020.11.06 Motion to Expunge Lis Pendens 961
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.06
Excerpt: ... set aside fraudulent creation of second lien on real property; and 5. quiet title. The Complaint arises from the alleged fraudulent August 12, 2019, transfer of real property commonly known as 9926 Anzac Avenue & 1961 E. Century Blvd., Los Angeles, California (the “Property”). Plaintiff alleges that Defendant Francisco Vielma (“Vielma”) violated an agreement for Vielma to hold the Property in trust for the benefit of Plaintiff by transfe...
2020.11.04 Motion for Leave to File Amended Complaint 312
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.04
Excerpt: ...to the FAC, and the demurrer came before the court on July 14, 2020. Volvo NA's demurrer was overruled. As such, the FAC is the operative pleading. The FAC asserts causes of action for: 1. Violation of Civil Code §1793.2(d) (against Volvo NA); 2. Violation of Civil Code § 1793.2(b) (against Volvo NA); 3. Violation of Civil Code §1793.2(a)(3) (against Volvo NA); 4. Breach of Express Written Warranty (Civ. Code § 1791.2(a), § 1794) (against Vo...
2020.11.04 Demurrer, Motion to Strike 705
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.04
Excerpt: ...efendants”). The Complaint asserts causes of action for: 1. Negligence; 2. Violation of Unruh Civil Rights Act (pursuant to Civil Code §§ 51 et seq.); and 3. Violation of Bane Act (pursuant to Civil Code §§ 52 et seq.). Defendants demur to the first, second, and third causes of action in the Complaint and move to strike allegations in the Complaint related to duties under Education Code sections 32228, 32228.1, and 35294.10-15; common law d...
2020.11.03 Motion to Compel Discovery 057
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.03
Excerpt: ... Negligence/Negligence Per Se; and 2. Survival. On November 1, 2019, Defendant Lawrence M. Goldsmith filed a Cross-Complaint against Jacob D. Gralitzer and Roes 1 through 15. Goldsmith's Cross-Complaint asserts causes of action for: 1. Total Equitable Indemnity; 2. Comparative Equitable Indemnity; 3. Apportionment of Fault; and 4. Declaratory Relief. On December 5, 2019, Defendant Jacob D. Gralitzer filed a Cross-Complaint against Lawrence M. Gol...
2020.11.03 Motion for Leave to File Amended Complaint 588
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.11.03
Excerpt: ...nt Product Liability against Samsung – Res Ipsa Loquitur; 2. Specific Negligent Product Liability against Samsung; 3. General Negligence against Samsung – Res Ipsa Loquitur; 4. Specific Negligence against Samsung; 5. General Negligent Product Liability against Best Buy – Res Ipsa Loquitur; 6. Specific Negligent Product Liability against Best Buy; 7. General Negligence against Best Buy – Res Ipsa Loquitur; and 8. Specific Negligence agains...
2020.10.30 Motion for Preliminary Injunction 338
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.30
Excerpt: ...Ventura Adventures Real Estate, LLC. The Complaint asserts causes of action for: 1. Fraud; 2. Conversion; 3. Breach of Fiduciary Duty; 4. Unjust Enrichment; 5. Constructive Trust; and 6. Declaratory Relief. On June 14, 2019, Defendant Ashby filed a Cross-Complaint against Plaintiffs Ramlie and Jordan as individuals and Roes 1 through 100. The Cross-Complaint asserts causes of action for: 1. Intentional Infliction of Emotional Distress; 2. Defamat...
2020.10.29 Special Motion to Strike 705
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.29
Excerpt: ...Civil Rights Act – Civil Code §§ 51, et seq.; and 3. Violation of Bane Act – Civil Code §§ 52, et seq. Defendants now move to strike allegations in the Complaint related to communications made in connection with Plaintiff Jada's Targeted Student Safety Plan, communications regarding Plaintiff Jada's safety and status at North Torrance High School (“NHS”), and communications regarding Plaintiff Jada's inter-district permit to stay at N...
2020.10.28 Demurrer 632
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.28
Excerpt: ...a Constitution Article XV, § 1; and 3. Unfair Business Practices under Business & Professions Code Section 17200, et seq. Defendants Investment Management Company LLC (“IMC”); Ira Jay Boren (erroneously sued as Ira Jay Boren aka Brian Boren); and Brian Boren (erroneously sued as Ira Jay Boren aka Brian Boren) (collectively referred to as “Defendants”) demur to the entire FAC and move to strike allegations in the complaint related to puni...
2020.10.26 Demurrer 971
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.26
Excerpt: ...4. Breach of the Covenant of Good Faith and Fair Dealing; 5. Violation of California Business & Professions Code § 17200; 6. Accounting; 7. Declaratory Relief; and 8. Release of Mechanic's Lien. On May 18, 2020, Defendant Michael Hinkson (hereinafter Cross-Complainant) filed the Cross-Complaint against Alvin Lewis (hereinafter “Cross-Defendant”). The Cross-Complaint asserts causes of action for: 1. Breach of Contract; and 2. Fraudulent Misre...
2020.10.23 Motion for Summary Judgment 649
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.23
Excerpt: ...onto Plaintiffs' property. Plaintiffs also claim that FATIC, who provided Plaintiffs' title insurance, acted in bad faith by improperly favoring Plaintiffs' neighbors, “Shih/Ko,” in the dispute over the alleged encroachment, LASC Case No. EC064933 entitled Romero, et al. v. Shih, et al. (the “underlying action” or “related action”), and failed to pay Plaintiffs adequate damages to compensate for the diminution in value of their proper...
2020.10.22 Petition to Compel Arbitration 997
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.22
Excerpt: ...Nancy Lee Roberts, Trustee of the Nancy L. Roberts Family Trust; Bank of the West, and Does 1 through 10. The Complaint asserts a single cause of action for: 1. Breach of Contract/Rescission. On September 18, 2020, the Court found that LASC Case nos. BC669201, the instant action, and 19STCVP03336 were related within the meaning of California Rules of Court, rule 3.300(a). The Court ordered BC669201 the lead case and assigned the cases to Departme...
2020.10.22 Motion to Disqualify 641
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.22
Excerpt: ... Prospective Economic Advantage (against Great West Casualty Company); 2. Constructive Trust (against Olivo and Maalik); 3. Breach of Contract, Quantum Meruit, and Unjust Enrichment (against Maalik); 4. Breach of Fiduciary Duty (against Olivo); 5. Declaratory Relief (against Olivo and Maalik); 6. Conversion (against Olivo); 7. Fraudulent Concealment; 8. Intentional Misrepresentation; and 9. Negligent Misrepresentation. Plaintiff now moves to disq...
2020.10.21 Motion for Leave to File Amended Complaint 237
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.21
Excerpt: ...ecta Federal Credit Union as a party. The FAC asserts causes of action for: 1. Declaratory Judgment; 2. Judicial Recission based upon Fraud or, in the alternative, Damages for Breach of Contract; 3. Quiet Title; 4. Conversion; 5. Breach of Fiduciary Duty; 6. Fraud and Deceit; 7. Intentional Interference with Prospective Economic Advantage; 8. Infliction of Emotional Distress; 9. Elder Abuse; and 10. Accounting. Plaintiff now seeks leave to file a...
2020.10.20 Motion to Expunge Lis Pendens 726
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.20
Excerpt: ... Quiet Title; 2. Reformation of Title; 3. Declaratory Relief; and 4. Breach of Contract. On July 2, 2019, Defendant Dimple L. Tyler (hereinafter “Cross-Complainant”) filed a Cross-Complaint against Mandoser Inc.; Praveen Chintapally; Rajender Reddy Gottam; Rajiv Yata; Ravi Dharanipath; Srinivas Malisetty; Varalakshmi Quyyuru; Navya Vangala; Roornachander Repuru; Rediger Investment Corp.; and Roes 1 through 50. The Cross-Complaint asserts caus...
2020.10.20 Motion to Compel Further Discovery Responses 204
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.20
Excerpt: ...e Discrimination [Gov. Code § 12940(a)]; 2. Harassment on the Basis of Race in Violation of FEHA [Gov. Code § 12940(j)]; 3. Retaliation for Exercising Rights under FEHA [Gov. Code § 12940(k)]; 4. Failure to Prevent Harassment, Discrimination, & Retaliation [Gov. Code § 12940(k)]; 5. Whistleblower Retaliation [Cal. Lab. Code § 1102.5]; 6. Failure to Pay Minimum Wages [Cal. Lab. Code § 1197]; 7. Failure to Pay Overtime Compensation [Cal. Lab....
2020.10.19 Motion to Quash Deposition Subpoena 238
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.19
Excerpt: ...en, or Interest in the Property Described in this Complaint, Which is Adverse to Plaintiff's Title or Creates Any Cloud on Plaintiff's Title; and Does 1 through 10. The verified Complaint seeks to quiet title to property located at 39609 179th St. E, Palmdale, CA 93591 and damages for Defendants' detention of the property. On January 21, 2020, Plaintiff dismissed First Republic Mortgage, Inc. and Textbook Capital Trust without prejudice. On March...
2020.10.19 Demurrer 641
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.19
Excerpt: ...spective Economic Advantage (against Great West Casualty Company); 2. Constructive Trust (against Olivo and Maalik); 3. Breach of Contract, Quantum Meruit, and Unjust Enrichment (against Maalik); 4. Breach of Fiduciary Duty (against Olivo); 5. Declaratory Relief (against Olivo and Maalik); 6. Conversion (against Olivo); 7. Fraudulent Concealment; 8. Intentional Misrepresentation; and 9. Negligent Misrepresentation. On August 11, 2020, Olivo filed...
2020.10.16 Motion to Seal 178
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.16
Excerpt: ...Trustees of the Non-Exempt Trust created under the Kenneth R. Saunders Living Trust, dated May 1, 2009; the Kenneth R. Saunders Living Trust, dated May 1, 2009; Wilshire Escrow Inc.; and Does 1 through 100. The Complaint for Declaratory Relief was filed under request and motion to seal pursuant to California Rules of Court Rules 2.550-2.551. Plaintiffs now move for an order sealing portions of the Complaint. Legal Standard California Rules of Cou...
2020.10.15 Special Motion to Strike 168
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.15
Excerpt: ...seq. (Unfair Competition Law). Defendant now moves to strike Plaintiffs' Complaint as an unlawful Strategic Lawsuit Against Public Participation (“SLAPP”) and for an award of attorneys' fees and costs. Legal Standard Code of Civil Procedure section 425.16 sets forth the procedure governing anti-SLAPP motions. In pertinent part, the statute provides, “A cause of action against a person arising from any act of that person in furtherance of th...
2020.10.05 Demurrer 468
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.05
Excerpt: ...On April 16, 2018, Trojan (hereinafter “Cross-Complainant”) filed the Cross-Complaint against Western Pacific and Roes 1 through 25. On April 5, 2019, Cross-Complainant filed the Verified First Amended Cross-Complaint (“FAXC”) against Western Pacific; Avetis Avetikyan; Hovsep Hunanyan; PS Funding, Inc.; Wilmington Trust, National Association, as Successor Trustee to Citibank, N.A. as Trustee to Lehman XS Trust Mortgage Pass-through Certif...
2020.10.02 Demurrer 112
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.10.02
Excerpt: ... 12940(j)); 2. Sexual Discrimination in Violation of FEHA (Violation of Gov. Code § 12940(a)) (against the District); 3. Sexual Battery (against Newman); 4. Disability Discrimination in Violation of FEHA (Violation of Gov. Code § 12940(a)) (against the District); 5. Retaliation in Violation of FEHA (Violation of Gov. Code § 12940(h)) (against the District); 6. Retaliation in Violation of Public Policy (against the District); 7. Whistleblower R...
2020.09.30 Motion to Compel Deposition, for Protective Order 175
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.09.30
Excerpt: ...”). The TAC asserts causes of action for: 1. Civil Penalties pursuant to Civil Code section 1794(e) (against Hyundai Motor); 2. Civil Penalties pursuant to Civil Code section 1794(c) (against Hyundai Motor); 3. Breach of Express Warranty (against Hyundai Motor); and 4. Breach of Implied Warranty of Merchantability. On April 15, 2020, Defendant Hyundai Motor (hereinafter “Defendant”) filed a motion to disqualify Plaintiff's counsel, currentl...
2020.09.30 Demurrer 726
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.09.30
Excerpt: ...sserts causes of action for: 1. Quiet Title; 2. Reformation of Title; 3. Declaratory Relief; and 4. Breach of Contract. On July 2, 2019, Defendant Dimple L. Tyler (hereinafter “Cross-Complainant”) filed a Cross- Complaint against Mandoser Inc.; Praveen Chintapally; Rajender Reddy Gottam; Rajiv Yata; Ravi Dharanipath; Srinivas Malisetty; Varalakshmi Quyyuru; Navya Vangala; Roornachander Repuru; Rediger Investment Corp.; and Roes 1 through 50. ...
2020.09.23 Motion for Approval of PAGA Settlement 148
Location: Los Angeles
Judge: Orozco, Yolanda
Hearing Date: 2020.09.23
Excerpt: ...e § 2698, et seq.). The cause of action alleges the following violations: a. Failing to provide all legally required meal periods, and failing o pay meal period premium pay, to Plaintiff and other aggrieved employees in violation of Labor Code §§ 226.7, 512, and 558; b. Failing to pay minimum wages for all hours worked to Plaintiff and other aggrieved employees in violation of Labor Code §§ 558, 1182.12, 1194, 1194.2, 1197, and 1198; c. Fail...

1825 Results

Per page

Pages