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

728 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Tanaka, Gary Y x
2021.10.28 Motion for Preliminary Injunction 505
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.10.28
Excerpt: ... facts: Defendants are committing violations of the Los Angeles Municipal Code for home sharing. Transient occupants have exclusive use of Defendants' property. This has resulted in activities that have caused the risk of fire damage based on the occupants smoking and setting of fires. Also, Defendants' conduct exposes Plaintiffs, and the public in general, to COVID-19 risks. The transient occupants have engaged in numerous instances of conduct c...
2021.10.28 Demurrer, Motion to Strike 831
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.10.28
Excerpt: ...s sustained with 20 days leave to amend. Nobuko Shiokari, et al.'s Motion to Strike Portions of First Amended Complaint is granted with 20 days leave to amend. Background Plaintiffs filed their Complaint on November 12, 2020. Plaintiffs' operative First Amended Complaint was filed on August 17, 2021. Plaintiffs allege the following facts: Plaintiff David Shiokari, Jr. is the grandson of Defendant Nobaru Shiokari. Plaintiff Victoria Shiokari is Da...
2021.10.14 Demurrer 081
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.10.14
Excerpt: ... as buyer, and Defendant, as seller, entered into a contract for the purchase and sale of real property located at 1125 8th Street, Hermosa Beach, CA 90254. Defendant breached the agreement by refusing to close escrow. Plaintiff alleges the following causes of action: 1. Breach of Contract; 2. Specific Performance; 3. Purchaser's Lien; 4. Constructive Trust; 5. Injunctive Relief; 6. Declaratory Relief Meet and Confer Defendant set forth a meet an...
2021.10.13 Motion to Set Aside or Vacate Default Judgment 987
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.10.13
Excerpt: ...alleged causes of action for: 1. Legal Malpractice; 2. Intentional and Negligent Misrepresentation; 3. Unfair Business Practices; 4. Abuse of Process; 5. Fraud; 6. Civil Conspiracy. The causes of action stemmed from Defendant Paul J. Derania's legal representation of Defendant Scott S. Furstman in prior litigation involving Plaintiff. On July 13, 2020, these Defendants' respective anti-SLAPP motions to strike and motions for sanctions were grante...
2021.10.13 Motion for Terminating Sanctions 855
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.10.13
Excerpt: ...ff alleges that Defendant breached the commercial real property lease agreement. Motion for Terminating Sanctions If a party fails to comply with a court order compelling discovery responses or attendance at a deposition, the court may impose monetary, issue, evidence, or terminating sanctions. CCP § 2025.450(h) (depositions); § 2030.290(c) (interrogatories); § 2031.300(c) (demands for production of documents). CCP § 2023.030 provides that, �...
2021.10.07 Motion to Compel Arbitration and Stay Action 133
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.10.07
Excerpt: ...the following facts: Plaintiff is a charter company which arranges for individuals to book private aircrafts. Defendant owns and operates aircrafts. Plaintiff entered into an agreement with Defendant whereby Defendant agreed to fly Plaintiff's clients by private jet on a roundtrip flight from Los Angeles to Miami. Defendant's crew failed to inform the passengers of the rules and regulations. Approximately three hours into the flight, Defendant's ...
2021.10.06 Motion for Attorney Fees 069
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.10.06
Excerpt: ...istory. On January 20, 2015, Peak Foreclosure Service (“Peak”) conducted a non-judicial foreclosure sale of the commercial property located at 310 Culver Boulevard in Playa Del Rey (“Playa Del Rey Property”). 310 Culver, LLC (“310 Culver”) was the successful bidder at the sale. Shortly after the foreclosure sale, 310 Culver learned that the Property was the subject of a Cleanup and Abatement Order (“Order”) issued by the Californi...
2021.10.05 Demurrer, Motion to Strike 212
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.10.05
Excerpt: ... denied. Background Plaintiff filed his Complaint on March 22, 2021. Plaintiff alleges the following facts: Due to legal troubles, in 2007, Plaintiff was required to leave the country. During this time, Plaintiff and Defendant had an agreement that Defendant would manage the real property owned by Plaintiff located at 10234 S. 10th Ave. Inglewood, CA 90303. Instead, Defendant obtained title to Plaintiff's real property through fraud and forgery o...
2021.10.05 Application for Determination of Good Faith Settlement 420
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.10.05
Excerpt: ...ent is denied. Background Plaintiff filed her Complaint on May 21, 2020. Plaintiff alleges the following facts: Plaintiff's Complaint arises out of a dog bite injury and has alleged causes of action against the dog owner Bobbie Lopez, as well as La Point Maintenance Association, Inc (the “HOA”) and its property management companies. Plaintiff alleges the following causes of action: 1. Negligence; 2. Premises Liability; 3. Strict Liability. Mo...
2021.10.01 Motion for Leave to File FAC 756
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.10.01
Excerpt: ... their Complaint. This is a negligence and premises liability action involving the design and construction of a residential community in Torrance. Plaintiffs Alan Naito and Rose Naito allege, in relevant part, that Alan Naito tripped over a single step at the bottom landing of a stairwell in a townhome located within the subject residential community. Plaintiffs filed a complaint against, among others, Centex Homes Realty Group ("Centex") and Pro...
2021.10.01 Demurrer 571
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.10.01
Excerpt: ...respect to property located at 1316 Granvia Altamira, Palos Verdes Estates, CA 90274-2006. Demurrer Delta Imports v. Municipal Court (1983) 146 Cal.App.3d 1033, 1036 holds that a motion to quash service of summons is the proper procedure to test whether a complaint states a cause of action for unlawful detainer. However, other recent cases have held that a demurrer is the appropriate method to challenge whether a complaint states a valid cause of...
2021.09.30 Motion to Reopen Discovery, to Compel Second Neurological Exam, to Continue Trial 966
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.30
Excerpt: ...o Submit to a Second Neurological Examination, and to Continue Trial is granted. Background Plaintiff filed her Complaint on February 17, 2017. Plaintiff alleges the following facts: On August 29, 2016, Plaintiff slipped and fell down a staircase at her place of employment (First Steps) located at 2447 Pacific Coast Highway in Hermosa Beach. Plaintiff suffered multiple orthopedic injuries as well as a traumatic brain injury. Plaintiff alleges a s...
2021.09.29 Motion for Summary Judgment, Adjudication, to Compel Deposition, for Monetary Sanctions 056
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.29
Excerpt: ...s Systems, Inc.'s (“Calop”) Motion for Summary Judgment is granted. Background Plaintiff filed his Complaint Filed on November 26, 2019. Plaintiff filed his First Amended Complaint on August 24, 2020. Plaintiff alleges the following facts: Plaintiff was employed by Defendant Calop from May 15, 2001 to December 31, 2018 as Vice President. Yong K. Chong (“Chong”) is the owner and CEO of Calop. Plaintiff's duties included sales, customer rel...
2021.09.28 Motion to Compel Arbitration, for Preliminary Injunction 175
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.28
Excerpt: ...on's Motion for Preliminary Injunction is moot. Background Plaintiff filed the Complaint on March 12, 2021. Plaintiff alleges the following facts: Plaintiff entered into a joint venture with Defendant to develop and manufacture fuel cell technology to China. Defendant failed to perform under the agreement. Thereafter, litigation ensued in California over the joint bank accounts, as well as in Connecticut regarding the breach of the agreements. De...
2021.09.28 Motion for Judgment on the Pleadings 706
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.28
Excerpt: ... the following facts: Plaintiff and Defendant were involved in business transactions with M-14P, Inc., a business supplying and servicing aircraft engines. The parties became embroiled in a dispute concerning two aircraft engines. The parties spoke numerous times on the phone and Defendant illegally and surreptitiously recorded these conversations without Plaintiff's consent. Plaintiff alleges the following causes of action: 1. Violation of Cal. ...
2021.09.27 Demurrer, Motion to Strike 676
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.27
Excerpt: ...ance Company, et al.'s Demurrer to Third Amended Complaint is sustained without leave to amend. Farmers Specialty Insurance Company, et al.'s Motion to Strike Portions of Third Amended Complaint is moot, in part, and granted without leave to amend, in part. Background Plaintiffs filed their Complaint on October 17, 2016. Plaintiffs' operative Third Amended Complaint was filed on August 20, 2021. Plaintiffs allege the following facts: This action ...
2021.09.16 Motion to Compel Depositions 119
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.16
Excerpt: ...eges the following facts: Defendants Robert Werle and Contance Werle enlisted Plaintiff, a lender, to secure $600,000 in funds to remodel Defendants' home. After the remodel was completed, Defendants failed to pay-off their debt when the loan became due. Defendants filed their Cross-Complaint on July 20, 2020. Defendants' First Amended Cross-Complaint was filed on January 25, 2021. Cross-Complainants allege the following facts: The renovations we...
2021.09.16 Demurrer 047
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.16
Excerpt: ...ng facts: Plaintiff is a former employee of Defendant. Plaintiff alleges that she was wrongfully terminated. Plaintiff set forth the following causes of action: (1) Breach of Contract; (2) Wrongful Termination in Violation of Public Policy; and (3) Negligence. Meet and Confer Defendant filed a meet and confer declaration in compliance with CCP § 430.41. (Decl., John D. Sager, ¶¶ 2-6.) Demurrer A demurrer tests the sufficiency of a complaint as...
2021.09.15 Motion for Summary Judgment, Adjudication 480
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.15
Excerpt: ...denied, in part, granted, in part, and moot, in part. The motion for summary judgment is denied. The motion for summary adjudication of Issue 1 is granted. The motion for summary adjudication of Issue 2 is denied. The motion for summary adjudication of Issue 3 is moot as there is no cause of action for Negligent Hiring, Retention, and Supervision in the operative pleading. The motion for summary adjudication of Issue 4 is denied. Background Plain...
2021.09.15 Motion for Preliminary Approval of Class Action Settlement 591
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.15
Excerpt: ...proval of Class Action Settlement, Conditional Certification, Approval of Class Notice, Setting of Final Approval Hearing Date is granted. Background Plaintiff filed her Complaint on August 20, 2020. Plaintiff filed her First Amended Complaint on June 29, 2021. Plaintiff alleges the following facts: Plaintiff is a former employee of Defendant. Plaintiff filed the instant Private Attorney General Act of 2004 ("PAGA") action on behalf of all curren...
2021.09.14 Motion to Tax Costs 731
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.14
Excerpt: ...ident in which her vehicle was rear ended by Defendant Evan Washington. The collision occurred when Defendant Kiyana Williams first rear- ended Defendant Anthony Gonzalez who then struck Washington's vehicle who then struck Plaintiff's vehicle. Motion to Tax Costs “Any notice of motion to strike or to tax costs must be served and filed 15 days after service of the cost memorandum. If the cost memorandum was served by mail, the period is extende...
2021.09.13 Motion to Strike 601
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.13
Excerpt: ...forth meet and confer declarations in sufficient compliance with CCP § 435.5. (Decl., Christy Gargalis, ¶¶ 2-3.) Background Plaintiffs filed their Complaint on August 25, 2020. Plaintiffs' First Amended Complaint was filed on May 3, 2021. Plaintiffs allege the following facts: On February 14, 2019, a pipe burst in Plaintiffs' home. Defendant failed to inspect the property and failed to conduct a reasonable claims investigation. Ultimately, Def...
2021.09.13 Demurrer, Motion to Expunge Lis Pendens 847
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.13
Excerpt: ... amend. PSIP SN Vermont, LLC's Motion to Expunge Lis Pendens is granted. Background Plaintiff filed its Complaint on November 17, 2020. Plaintiff's First Amended Complaint was filed on June 22, 2021. Plaintiff alleges the following facts: This action involves a dispute between Plaintiff, the buyer, and Defendant, the seller, regarding a Purchase and Sale Agreement (“PSA”) for the subject real property, commonly known as 19110 South Vermont Av...
2021.09.07 Motion to Set Aside Entry of Default 705
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.07
Excerpt: ... filed their Complaint on September 5, 2019. Plaintiffs allege the following facts: This action arises out of Defendant Parquet by Dian providing construction services to Plaintiffs Nicholas G. Tonsich and Angela M. Tonsich despite the fact that Defendant Parquet by Dian did not at the time maintain a contractor's license issued by the California Contractor's State License Board. Defendant Dima Efros is liable as Parquet by Dian's alter ego. Defe...
2021.09.07 Demurrer, Motion to Strike 772
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.07
Excerpt: ...TIVE RULING O'Gara Coach Company, et al.'s Demurrer to First Amended Complaint is sustained with 20 days leave to amend. O'Gara Coach Company, et al.'s Motion to Strike is moot. Rolls Royce Motor Cars Financial Services, a division of BMW Financial Services NA, LLC's Demurrer to First Amended Complaint is sustained with 20 days leave to amend. Background Plaintiffs filed their Complaint on December 1, 2020. Plaintiffs' First Amended Complaint was...
2021.09.02 Motion to Compel Further Responses 854
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.02
Excerpt: ...uments 3. Harry H. Joh Construction, Inc.'s Motion to Compel Further Responses to Requests for Admissions TENTATIVE RULING Harry H. Joh Construction, Inc.'s Motions to Compel Further Responses to Form Interrogatories, Special Interrogatories, Requests for Production of Documents, and Requests for Admissions are granted. Background Plaintiffs filed their Complaint on September 26, 2019. Plaintiffs' First Amended Complaint was filed on December 23,...
2021.09.02 Demurrer, Motion to Strike 918
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.02
Excerpt: ...n part. Get Lucky Capital, LLC's Motion to Strike is moot, in part, and granted with 20 days leave to amend, in part. Background Plaintiffs filed their Complaint on December 10, 2020. Plaintiffs allege the following facts: Plaintiffs allege that Defendants forcibly entered and forcibly evicted Plaintiffs from their lawful possession of the property located at 13106 S. Vermont Ave., Unit #7, Gardena, Ca. 90247. Plaintiffs allege the following caus...
2021.09.01 Motion to Compel Further Responses 545
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.01
Excerpt: ...ns to Compel Further Responses and Further Supplemental Responses to Request for Production of Documents are granted, in part. Background Plaintiff filed his Complaint on June 20, 2019. Plaintiff alleges the following facts: Plaintiff purchased a 2018 Honda Accord 1.5T vehicle, which was manufactured and distributed by Defendant. The vehicle suffers from defects, including an engine defect. Defendant has not been able to repair the vehicle and De...
2021.09.01 Application for Preliminary Injunction 487
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.09.01
Excerpt: ...as filed on July 7, 2021. Plaintiff alleges the following facts: Plaintiff obtained a first lien mortgage loan secured by the real property located at 1911 Bataan Road, Unit A, Redondo Beach, CA 90278 through a Deed of Trust recorded on July 1, 2019. Plaintiff suffered from financial hardship but maintained a strong track record of timely payments due under the mortgage until the default. On or about January 14, 2021, Defendants recorded a Notice...
2021.08.30 Motion for Leave to File SAC 988
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.30
Excerpt: ...ative First Amended Complaint was filed on November 12, 2019. Plaintiff alleges the following facts: On February 2, 2019, Plaintiff was riding his motorcycle home from work at LAX Airport when Uber driver, Defendant Aguilar-Hernandez, turned left into Plaintiff. Plaintiff alleges that Defendant Aguilar- Hernandez was distracted due to the Uber Driver App. Plaintiff alleges the following causes of action: 1. General Negligence; 2. Motor Vehicle Ne...
2021.08.26 Demurrer 860
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.26
Excerpt: ... Plaintiff wanted to stay at Defendant's hotel but the accessibility information on the hotel's reservations website was not sufficiently detailed to allow him to make an informed choice, in violation of the regulations under Title III of the Americans with Disabilities Act ("ADA"), 28 C.F.R. § 36.302(e) ("Reservations Rule"). Plaintiff set forth causes of action for: 1. Violations of the Americans with Disabilities Act of 1990; 2. Violation of ...
2021.08.25 Motion for Summary Judgment 288
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.25
Excerpt: ...orrest Goldberg, M.D., Barry J. Wolstan, M.D., and Wolstan & Goldberg Eye Associates' Motions for Summary Judgment are granted. Background Plaintiff filed his Complaint on October 25, 2019. Plaintiff alleges the following facts: Defendants failed to timely diagnose and treat Plaintiff's detached retina which caused Plaintiff permanent disability. Plaintiff alleges a sole cause of action for professional negligence. Motion for Summary Judgment The...
2021.08.16 Motion for Summary Judgment, Adjudication 538
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.16
Excerpt: ...ry Adjudication is denied. Background Plaintiff filed his Complaint on June 19, 2019. Plaintiff's operative Second Amended Complaint was filed on July 27, 2020. Plaintiff alleges the following facts: In March 2019, Plaintiff was searching for an apartment in the South Bay. Plaintiff was shown an apartment located on the Esplanade in Redondo Beach by defendant Ashley Rivera, an employee for defendant Beach Front Property Management, Inc., the prop...
2021.08.16 Motion for Leave to File TAC 464
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.16
Excerpt: ...Park Place Partners LLC filed its original Complaint on June 30, 2020. Plaintiff filed its First Amended Complaint on October 20, 2020. Plaintiff's operative Second Amended Complaint was filed on March 3, 2021. Plaintiff alleges the following facts: Plaintiff was the landlord and Defendant 2221 Park Place Tenant LLC was the tenant on the subject property located at 2221 Park Place, El Segundo, California. Co-Defendant WeWork Companies, LLC (“De...
2021.08.12 Demurrer, Motion to Strike 918
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.12
Excerpt: ... Defendants Ray Golbari, Golbari Properties, and United Capital Investment's Demurrer to Fourth Amended Complaint is overruled. Defendants' Motion to Strike is denied. Background Plaintiff filed his Complaint on July 11, 2017. Plaintiff's operative Fourth Amended Complaint was filed on December 31, 2020. Plaintiff alleges the following facts: Plaintiff negotiated a real estate transaction for Defendants. Plaintiff and Defendants entered into a co...
2021.08.11 Motion for Summary Judgment, Adjudication 044
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.11
Excerpt: ...d her Complaint on January 15, 2021. Plaintiff's operative First Amended Complaint was filed on April 7, 2021. Plaintiff alleges a single cause of action for unlawful detainer pursuant to a commercial lease agreement. Plaintiff alleges that Defendants failed to pay rent due, and additionally breached other covenants in the lease agreement. Request for Judicial Notice Plaintiff's request for judicial notice is granted pursuant to Evidence Code Sec...
2021.08.09 Motion to Compel Arbitration 456
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.09
Excerpt: ...dants 3 Sheets, LLC, Kris Kamm, Toby Johnson, and non-party David Shadle allegedly entered into a lease agreement with Plaintiff. Defendant Daniel Wagner allegedly agreed to replace Shadle as a substitute guarantor. Defendants failed to pay rent as required by the written lease, then abandoned the property. Demand was made on Defendants for the amounts due but Defendants refused to pay. Plaintiff alleges a sole cause of action for Breach of Lease...
2021.08.09 Demurrer 654
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.09
Excerpt: ...aughter of Plaintiff, was sleeping inside the garage of a residence located at 8812 South Ramsgate Avenue in Westchester, California. Inside the garage was a Stihl battery that ignited causing smoke and fire. Plaintiff asserts that the design of the product was a substantial factor in causing the death of her daughter. Plaintiff alleges that Defendants, Alan T. Yamamoto, Paul Y. Yamamoto, and Scott G. Gaynor owned the property. Plaintiff alleges ...
2021.08.06 Motion to Strike 500
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.06
Excerpt: ..., 2021. Plaintiff filed the First Amended Complaint on July 26, 2021. This is a commercial unlawful detainer complaint with respect to real property located at 444 South Maple Avenue, Torrance, California. Motion to Strike The court may, upon a motion, or at any time in its discretion, and upon terms it deems proper, strike any irrelevant, false, or improper matter inserted in any pleading. CCP § 436(a). The court may also strike all or any part...
2021.08.06 Motion to Correct Judgment or Set Aside Default Judgment and Writ of Possession 018
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.06
Excerpt: ... 2015, Plaintiff Connie Radley filed a Complaint against Sheila Radley, Margie Stephenson, Linda Radley, Rickey Radley, Anthony Radley, Eric Radley, Brenda Radley, Majory Radley, Cora Radley, Ferrari Radley, and Jennifer Radley for (1) partition of real property and (2) cancellation of written instruments. Plaintiff alleges she is the owner of a 1/8 interest in the property at 10968 Ardath Avenue, Inglewood, which is co-owned by Defendants. On Ma...
2021.08.04 Application for Writ of Possession 227
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.04
Excerpt: ...2.040(b). Background Plaintiff filed its Complaint on March 25, 2021. Plaintiff alleges the following facts: Defendants breached their lease with Plaintiff's assignor for the lease of tour buses for use for Defendants' tour company. Despite demand, Defendants have not returned the tour buses. Plaintiff alleges the following causes of action: 1. Conversion; 2. Breach of Contract Writ of Possession CCP § 512.010 sets forth the requirements in an a...
2021.08.03 Motion to Set Aside Dismissal 098
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.03
Excerpt: ..., Plaintiff leased a new 2016 from Defendant HC Automotive. Near the end of the lease, Plaintiff purchased the Jeep through RHC Automotive, Inc. Each dealer allegedly violated numerous consumer protection statutes in the transactions. Plaintiff alleged the following causes of action: 1. Violation of Consumers' Legal Remedies Act, Civ. Code 1750; 2. Violation of Vehicle Leasing Act, Civ. Code 2985.7; 3. Violation of Cal. Veh. Code 11710, et seq.; ...
2021.08.03 Demurrer, Motion to Strike 843
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.03
Excerpt: ...o First Amended is overruled. William J. McLaughlin, III, et al.'s Motion to Strike Portions of First Amended Complaint is denied. Background Plaintiff filed her Complaint on February 6, 2020. Plaintiff's First Amended Complaint was filed on January 13, 2021. Plaintiff alleges the following facts: Defendants are the owners and managers of the building located at 902 Centinela Ave., #2, Inglewood, California, 90302. Defendants were in the business...
2021.08.02 Motion to Set Aside or Vacate Default, Judgment 657
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.02
Excerpt: ...ices, Inc.'s Motion to Set Aside/Vacate Default and Default Judgment is denied without prejudice. Background Plaintiff filed its Complaint on September 22, 2020. Plaintiff's operative First Amended Complaint was filed on October 9, 2020. Plaintiff alleges the following facts: Plaintiff is a collection agency assigned this matter by State Compensation Insurance Fund (“SCIF”) for unpaid worker's compensation insurance premiums. Defendant owes a...
2021.08.02 Anti-SLAPP Motion to Strike 732
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.08.02
Excerpt: ... alleges the following causes of action: 1. Sexual Battery in Violation of CC 1708.5; 2. Sexual Assault; 3. Gender Violence in Violation of CC 52.4; 4. Interference with Exercise of Civ. Rights – 52.1; 5. IIED. Defendant filed his Cross-Complaint on September 3, 2020. Cross-Complainant's operative Second Amended Cross-Complaint was filed on June 17, 2021. The Court notes that the operative pleading was filed after the anti-SLAPP motion was file...
2021.07.30 Demurrer 664
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.07.30
Excerpt: ...acts: Plaintiff alleges that he wanted to stay at Defendant's hotel but the accessibility information on the hotel's reservations website was not sufficiently detailed to allow him to make an informed choice, in violation of the regulations under Title III of the Americans with Disabilities Act ("ADA"), 28 C.F.R. § 36.302(e) ("Reservations Rule"). Plaintiff set forth causes of action for: 1. Violations of the Americans with Disabilities Act of 1...
2021.07.29 Motion to Compel Discovery 508
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.07.29
Excerpt: ...that Defendant wrongfully evicted Plaintiff and attempted to extort Plaintiff. Plaintiff alleged the following causes of action: 1. Invasion of Interest in Real Property; 2. Conversion; 3. Trespass to Chattels; 4. Promissory Fraud; 5. Breach of Written Contract; 6. Breach of Oral Contract; 7. Promissory Estoppel; 8. Interference with Contractual Relations; 9. Interference with Prospective Economic Relations; 10. Unfair Competition; 11. Conspiracy...
2021.07.29 Motion to Compel Discovery 027
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.07.29
Excerpt: ...on December 28, 2020. Plaintiff alleges the following facts: Defendants developed a competing drinkware company called Bergamon while also employed with Plaintiff's company. Defendants operated Bergamon out of Ridgerock's location. Defendants breached their duties of loyalty to Ridgerock to enrich themselves and Bergamon. Plaintiff alleges the following causes of action: 1. Breach of Duty of Loyalty; 2. Misappropriation of Trade Secrets; 3. Inten...
2021.07.29 Demurrer, Motion to Strike 028
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.07.29
Excerpt: ...ninsula Unified School District (“District”), et al.'s Demurrer to Complaint is sustained with 20 days leave to amend. Background Plaintiff's Complaint was filed on August 31, 2020. Plaintiff alleges the following facts: On December 18, 2019, Plaintiff was a thirteen-year-old 8th grade student at Miraleste Intermediate School, a school in the Defendant Palos Verdes Peninsula Unified School District (“District”). On that date, Plaintiff wa...
2021.07.29 Demurrer 119
Location: Los Angeles
Judge: Tanaka, Gary Y
Hearing Date: 2021.07.29
Excerpt: ...mplaint on February 23, 2020. Plaintiff alleges the following facts: Defendants enlisted Plaintiff, a lender, to secure $600,000 in funds to remodel Defendants' home. After the remodel was completed, Defendants failed to pay-off their debt. Defendants filed their Cross-Complaint on July 20, 2020. Defendants' First Amended Cross-Complaint was filed on January 25, 2021. Cross-Complainants allege the following facts: Cross-Complainant alleges that t...

728 Results

Per page

Pages