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

1068 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Young, Mark A x
2020.07.10 Demurrer, Motion to Strike 434
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.07.10
Excerpt: ...oss-complaint against 632 N Palm Drive, LLC (“632” or “Palm” or “Cross-Defendant”); Michael Cohan, Russel Allen Linch, RAL Designs and Management, Inc. and Roes 1-10. The Cross-Complaint alleges 12 causes of action for: 1. breach of contract; 2. breach of the implied covenant of good faith and fair dealing; 3. intentional misrepresentation 4. in the alternative, negligent misrepresentation; 5. common count: account stated, open book a...
2020.07.09 OSC Re Preliminary Injunction 165
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.07.09
Excerpt: ...rty located at 1225 Armacost Ave, Unit 105, Los Angeles, CA 90025 (the “Property”). Plaintiff alleges that the property is currently owned by Plaintiff Fiona Dearing as an individual. Plaintiff alleges that she acquired title to the Property from Thomas and Jaclyn Aronson by a Grant Deed recorded on August 29, 2013. Plaintiff conveyed the Property to herself as trustee of the Dearing Trust by Quitclaim Deed recorded on October 18, 2017. On �...
2020.07.09 Motion for Leave to File Amended Complaint 379
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.07.09
Excerpt: ...aint. Plaintiff obtained leave to file a third amended complaint and filed and served that complaint on September 4, 2018. The third amended complaint contains five causes of action for: (1) breach of contract; (2) breach of fiduciary duty; (3) misappropriation of trade secrets under CUTSA; (4) violation of the UCL; and 5) intentional interference with prospective economic relations. On February 25, 2020, filed a motion for leave to file a fourth...
2020.07.08 Motion to Compel Arbitration 680
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.07.08
Excerpt: ...e TIC #22, LLC, Centerpointe TIC #23, LLC, Centerpointe TIC #24, LLC, Centerpointe TIC #25, LLC, Centerpointe TIC #26, LLC, Centerpointe TIC #27, LLC, Centerpointe TIC #29, LLC, Centerpointe TIC #30, LLC, and Centerpointe TIC #31, LLC (collectively “Centerpointe Plaintiffs”) filed a complaint against Defendants Vereit, Inc. FKA American Realty Capital Properties, Inc., (“Vereit”); Vereit Operating Partnership, L.P.; EFA Asset Management, ...
2020.07.08 Demurrer 285
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.07.08
Excerpt: ...ry Bautzer and the spouse of Defendant Goldman was diagnosed with cancer. Plaintiffs are the brother and father of the late Johanna Goldman. Plaintiffs allege that Defendant was unable to pay the medical expenses for the treatments required to fight the disease or for decedent's funeral. Plaintiffs allege that Defendant Goldman promised to pay back Plaintiff Zachary Bautzer through the proceeds of the sale of Defendant Goldman's house in Californ...
2020.07.06 Motion for Attorney's Fees 721
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.07.06
Excerpt: ...he implied covenant of good faith and fair dealing, (4) promissory fraud, (5) retaliatory eviction; (6) violation of civil code section 1950.5, and (7) conversion. This case was dismissed on a motion for terminating sanctions. On June 28, 2019, Defendant filed a motion for attorney's fees under Code of Civil Procedure §§ 1032, 1033.5, 1717, and CRC Rule 3.1700(a). Defendant seeks $171,585 in attorney's fees based on a rate of $450 per hour for ...
2020.07.02 Special Motion to Strike 967
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.07.02
Excerpt: ... (3) violation of Santa Monica Municipal Code § 1890; and (4) breach of contract. Cohen alleges that Cross-Defendant owns the premises located at 746 Marine Street, in the City of Santa Monica. (X-C ¶ 3.) Cohen further alleges that “Cross-Complainant has been subjected to Cross-Defendants' use, or threats to use, force, willful threats, or menacing conduct constituting a course of conduct that interferes with the Cross-Complainant's quiet enj...
2020.07.02 Motion to Enforce Settlement Agreement 850
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.07.02
Excerpt: ...ocumented the settlement in a fully executed Short Form Agreement. The short form agreement called for the entry of a stipulated judgment against Oren in the amount of $11,000,000.00 following the execution of a further, Long Form Agreement. Silverlake argues the Oren has refused to finalize the Long Form Agreement. Silverlake argues that the Short Form Agreement expressly provides that it may be enforced pursuant to California Code of Civil Proc...
2020.07.01 OSC Re Preliminary Injunction or Motion for Trial Preference 723
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.07.01
Excerpt: ... Romano and Suzan Romano. Plaintiffs own 1576 Chastain Parkway West, Pacific Palisades, CA 90272 (the “Property”). (Compl. ¶ 7.) Plaintiffs allege that they purchased this property in March of 2019. (Id. ¶ 8.) Plaintiffs allege that Thomas Hunter suffers from congestive heart failure, kidney failure, peripheral neuropathy, and degenerative spine disease and that in February 2020, Mr. Hunter underwent surgery. (Id. ¶ 9.) After surgery, Mr. ...
2020.06.30 OSC Re Preliminary Injunction 016
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.06.30
Excerpt: ...ns Code section 17200 violations. On April 13, 2020, Plaintiff filed an amended complaint (FAC) changing the plaintiff's name to Delane Tarra, individually and as trustee of Chap One Land Trust. The FAC also added violations of Civil Code sections 2923.7 and 2924.17, and a breach of the implied covenant of good faith and fair dealing. Plaintiff Delane Tarra, individually and as trustee of Chap One Land Trust holds title to the property on behalf ...
2020.06.30 Demurrer 149
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.06.30
Excerpt: ... breach of confidentiality agreement; (3) breach of employee handbook (4) breach of severance agreement and release; (5) violation of California Business and Professions Code §17200 et seq.; (6) intentional interference with contractual relations; (7) intentional interference with prospective economic relations; (8) negligent interference with contractual relations; (9) fraud (10) violation of California Penal Code § 502; (11) conversion; (12) ...
2020.06.29 Motion for Summary Judgment, Adjudication 373
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.06.29
Excerpt: ...; negligent misrepresentation; rescission and restitution; and common counts arising out of the purchase of a property in Palos Verdes, CA. On March 9, 2018, the Court granted a motion to substitute Triwest Homes II, LP (“Triwest Homes”) as the plaintiff. The Court found that the substitution related back to the filing of the complaint, based upon the parties' stipulation to the substitution, and Plaintiff's evidence that Triwest Homes was th...
2020.06.26 Motion for Sanctions 380
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.06.26
Excerpt: ...nd that a gate be provided around the pool area for a toddler, but that Defendants failed to do so. As a result, Plaintiff was unable to stay at the premises. Plaintiff alleges that the deposit for the rental was $27,844.00. Plaintiff alleges that Airbnb kept a commission of approximately $2,300 and that Defendant Luxury Rental Group kept the remaining $25,480.00. In his complaint, Plaintiff seeks a return of the rental fee from defendants. Legal...
2020.06.26 Demurrer, Motion to Strike 460
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.06.26
Excerpt: ...ith a contract; (4) breach of fiduciary duty; (5) aiding and abetting breach of fiduciary duty; (6) violations of false advertising law; (7) violations of unfair competition law; (8) unjust enrichment; (9) and Violations of California's Unfair Trade Secrets Act (“CUTSA”). As set forth in the complaint, Plaintiff offers customized services in the food ordering business. For example, CrowdFood coordinated the participation of food trucks and ot...
2020.06.25 Special Motion to Strike 642
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.06.25
Excerpt: ... Timothy and Sheryl Schey are alleged to be the owners of property located at 820 Yale Street, Santa Monica, California. Defendants served Plaintiff with a Three-Day Notice to Quit. The notice states that Plaintiff was a party to an unlawful detainer action and that the failure to disclose this information resulted in a breach of the lease agreement. Plaintiff alleges that the unlawful detainer action was nonpublic information. Plaintiff also all...
2020.06.25 Motion for Summary Judgment 360
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.06.25
Excerpt: ...oyed the persons who operated a motor vehicle in the course of their employment; (c) owned the motor vehicle which was operated with their permission; (d) entrusted the motor vehicle; and (e) were the agents and employees of the other defendants and acted within the scope of the agency when James Mobley caused injuries to Plaintiff near the intersection of Santa Monica Boulevard and Flores Street. On January 4, 2019, Plaintiff named Brunello Cuci...
2020.06.25 Demurrer 998
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.06.25
Excerpt: ...f emotional distress-bystander. Plaintiffs are the estate of De'ommie de la Cruz; Tomiekia de la Cruz as Guardian Ad Litem for Desi de la Cruz Summerville; Tomiekia de la Cruz, representative of the Estate of De'Ommie De La Cruz; Gina Chhouk; Alex de la Cruz; Marlon Bouche Larkin, a minor; Tiffany Flemming; D'Juan Darby; Christian Green and Cindy Hodges. This action arises out of the events of November 3, 2017. Ms. De'Ommie was a passenger in a p...
2020.06.24 Motion to Compel Arbitration 610
Location: Los Angeles
Judge: Young, Mark A
Hearing Date: 2020.06.24
Excerpt: ...ed on December 28, 2017, Plaintiff sought to combine her financial accounts with Cubbin. (Compl. ¶¶ 20-22.) On or about January 3, 2019, Plaintiff met with “Joseph S. Jackson, an employee of Defendants representing himself as a broker, financial consultant and certified financial planner for Defendants in service of their clients. Based on Jackson's recommendations, [Plaintiff] authorized the creation of three (3) accounts: (i) a Fidelity-man...

1068 Results

Per page

Pages