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

164 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: LaForteza, Bernie C x
2021.06.21 Motion for Summary Judgment 774
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.06.21
Excerpt: ...iffs filed an Ex Parte Application for an Order Continuing the Hearing Date of Defendants' Motion for Summary Judgment on 6/11/2021. Defendants filed their opposition on 6/14/2021. The Court heard the ex parte on 6/15/2021 and continued the hearing to 6/21/2021. II. LEGAL STANDARD CCP section 437c(h) permits the Court to continue the hearing on a showing with facts in a declaration that essential evidence may exist but cannot then be presented. W...
2021.06.03 Motion to Strike 417
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.06.03
Excerpt: ...nn Ling Au's (collectively “Plaintiffs”) residential lease for property located at 7900 Moorcroft Avenue, Canoga Park, California 91304 (the “Property”). Plaintiffs allege that Defendants Teddy Tran and Cuc Tran erroneously sued as Tran Teddy and Tran Cuc (collectively “Tran Defendants”) own the Property and Defendant Reseda Homestyle Apartments (“Reseda”) manages the Property. (Complaint ¶¶ 3-5.) On December 2, 2020, Plaintiffs...
2021.06.03 Demurrer 109
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.06.03
Excerpt: ... Parham (“Defendants”) on October 5, 2020. The complaint alleges breach of contract, fraud, and accounting. On February 19, 2021, Defendants filed the present Demurrer (without a motion to strike). Plaintiff responded on May 18, 2021. II. LEGAL STANDARD Under California Code of Civil Procedure (“CCP”) section 430.40 subsection (a), a party against whom a complaint or cross-complaint has been filed may, within 30 days after the service of ...
2021.06.01 Motion for Summary Judgment, Adjudication 681
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.06.01
Excerpt: ...JUDICATION Dept. U 8:30 a.m. June 1, 2021 I. BACKGROUND This is a breach of contract action. On November 21, 2019, Plaintiff Pinnacle Estate Properties, Inc. (“Plaintiff”) filed its complaint against Defendant Bonanza Solutions, LLC (“Defendant”) and Does 1 to 20 asserting a sole claim for breach of contract. Plaintiff alleges that Defendant was obligated under the contract to pay a commission worth 2.5% of the sales price to Plaintiff if...
2021.05.26 Motion for Preliminary Approval of Class Action Settlement, for Leave to File FAC 785
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.05.26
Excerpt: ...reliminary approval of class action settlement and seeking leave to file First Amended Complaint. No opposition has been filed. II. LEGAL STANDARD Approval of class action settlements occurs in two steps. First, the court preliminarily approves the settlement and the class members are notified as directed by the court. (Cal. Rules of Court, rule 3.769(c), (f); Cellphone Termination Fee Cases (2009) 180 Cal.App.4th 1110, 1118.) Second, the court c...
2021.05.26 Motion for Attorney Fees 634
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.05.26
Excerpt: ...sociation (“HOA”) and Christopher Barone (“Plaintiff”) initiated this complaint against Defendant Caroline Feraday (“Defendant”) and Does 1 through 20, and it alleges the following causes of actions: (1) intentional infliction of emotional distress; (2) defamation; (3) false light; (4) interference with quiet enjoyment; (5) tortious interference; and (6) breach of contract. On January 8, 2020, HOA was dismissed with prejudice from thi...
2021.05.12 Motion to Quash Service of Summons 766
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.05.12
Excerpt: ...1 I. BACKGROUND On December 11, 2019, Maria Ferguson (“Plaintiff”), as Trustee of the Ferguson Family Trust, filed a complaint against Angela Nielsen (“Nielsen”), Nielsen Spirits, Inc. (“Nielsen Spirits”) (collectively, “Defendants”), and Does 1 through 20, alleging claims for: (1) declaratory relief; (2) breach of fiduciary duty; (3) breach of oral contract; (4) breach of the covenant of good faith and fair dealing; (5) fraud; an...
2021.05.12 Motion for Reconsideration 968
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.05.12
Excerpt: .... U 8:30 a.m. May 12, 2021 I. BACKGROUND This is an employment action arising out of Plaintiffs Lakayla Burrell (“Burrell”) and Justeene Notto's (“Notto”) (collectively “Plaintiffs”) employment as security guards for Defendant GuardNow, Inc. (“GuardNow”). Zabihullah Kator aka Mike Kator (“Kator”) was some managing agent and/or officer of some sort for GuardNow, though it is not exactly clear what his role was according to the ...
2021.05.11 Demurrer 558
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.05.11
Excerpt: ...nd defendant/cross-complainant Peter Bostanian (“Defendant") arising out of a Loan Investment and Exclusive Management Agreement (“Talent Agreement”). Pursuant to the Talent Agreement, Defendant agreed to represent Plaintiff as her talent agent/manager and invest in Plaintiff as a Model. Defendant was to be paid twenty-five percent (25%) of Plaintiff's gross earnings derived from Defendant's management services during the term of the Talent...
2021.05.06 Petition to Compel Arbitration 617
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.05.06
Excerpt: ...). On June 3, 2020, Plaintiff filed a Complaint contains causes of action for (1) wrongful termination (breach of contract), (2) wrongful termination (public policy violation), (3) harassment in violation of FEHA, (4) failure to prevent discrimination and harassment (FEHA), (5) breach of implied covenant of good faith and fair dealing, (6) IIED, (7) race discrimination. (8) retaliation, (9) whistleblower retaliation (the “Causes of Action”) a...
2021.05.05 Motion for Order to Satisfy Subrogation Lie 946
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.05.05
Excerpt: ...ODES SECTION 3852, ET SEQ. Dept. U 8:30 a.m. Ma y 5, 2021 I. BACKGROUND On October 27, 2011, Plaintiff Debbie Marks (“Plaintiff”), who was an employee of the Lien Claimant Verizon Corporate Services Corp. (“Lien Claimant”), was involved in ad car accident while being transported by Defendant ABCDE Transportation to a medical appointment in connection with an ongoing worker's compensation claim. The car accident exacerbated Plaintiff's pri...
2021.05.04 Demurrer 342
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.05.04
Excerpt: ...erg (“Defendant”) for breach of contract. Plaintiff alleges the parties entered into a contract in April 2012 whereby Defendant would provide human fertilized eggs for research with appropriate releases from donors at a discounted rate, and Plaintiff would provide research hood for research and other sterile medical activities (“Agreement”). Defendant breached the Agreement by providing only 1/10 of the materials promised. On November 19,...
2021.04.30 Motion to Compel Further Responses, for Monetary Sanctions 691
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.30
Excerpt: ... MONETARY SANCTIONS Reservation IDs: 666927225342 896984403100 427749434193 Dept. U 8:30 a.m. April 30, 2021 I. BACKGROUND This is a breach of contract and tortious interference action. Plaintiff Spotlight Ticket Management, Inc. (“Plaintiff”) alleges that it had an agreement to serve as a member of the StubHub Affiliate Program (the “Affiliate Program”) for Defendants eBay, Inc. (“eBay”) and StubHub, Inc. (“StubHub”) (collectivel...
2021.04.27 Motion to Seal 855
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.27
Excerpt: ...(“Plaintiff”), and other similarly situated podiatrist, were price discriminated against in the reimbursement for treatment relating to functional orthotics. On December 27, 2019, Plaintiff filed Complaint alleging a cause of action for unfair business practices against Defendants Anthem Blue Cross Life and Health Insurance Company and Blue Cross of California dba Anthem Blue Cross (“Anthem”) (collectively “Defendants”). On January 13...
2021.04.27 Motion to Compel Arbitration 047
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.27
Excerpt: ...��Mr. Scimeca”) by Defendant Woodland Care Center, LLC (“Defendant”), a skilled nursing facility. Mr. Scimeca passed away on September 27, 2019. On September 21, 2020, Plaintiffs Frank Scimeca (“Frank”) and Christine Williamson (“Christine”) as successors-in-interest of Plaintiff Frank T. Scimeca (collectively “Plaintiffs”) filed a Complaint alleging causes of action for (1) elder abuse/neglect, (2) wrongful death, (3) statutory...
2021.04.26 Motion for Summary Judgment, Adjudication 215
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.26
Excerpt: ...ed a complaint against Defendants Warner Bros. Records, Inc.; Gazzy Garcia aka “Lil Pump” (“Garcia”); Herbert Battle (“Battle”); Troy Heidtmann (“Heidtmann”); Eric Stenger (“Stenger”); Ben Griffin (“Griffin”); Luxury Exotics, Inc. (“Luxury Exotics”); Tha Lights Global; Prime Zero Productions (“Prime Zero”); and Does 1 through 50 for (1) negligence and (2) negligence entrustment. Plaintiff alleges that on October 11...
2021.04.26 Motion to Compel Deposition, Request for Sanctions 229
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.26
Excerpt: ...d Does 1 through 100, alleging one claim for negligence resulting from a motor vehicle accident. On December 23, 2020, Defendant filed this motion to compel Mitra Razipour, D.C. (Doctor) to appear for a deposition, to produce documents at her deposition, and to set the amount and timing of Doctor's deposition fees. Defendant also requests $2,361.65 in monetary sanctions. II. LEGAL STANDARD a. Motion to Compel Deposition If a subpoena requires the...
2021.04.22 Motion to Compel Further Responses, for Sanctions 828
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.22
Excerpt: ...L INTERROGATORIES (SET ONE) AND REQUEST FOR SANCTIONS IN THE SUM OF $3,965.00 Dept. U 8:30 a.m. April 22, 2021 I. BACKGROUND On June 12, 2019, Plaintiff Ascentium Capital, LLC (hereinafter, “Plaintiff”) initiated this complaint against Defendants Woodland Hills Medical Clinic, Inc. (hereinafter, “Clinic”), Hamid Mirshojae, and Does 1 through 10, and it alleges the following causes of actions: (1) breach of equipment finance agreements, (2...
2021.04.22 Demurrer, Motion to Strike 966
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.22
Excerpt: ...sychiatric Medical Group (“Plaintiff”) initiated this action against Defendant/Cross-Complainant Marc L. Nehorayan, M.D., Marc L. Nehorayan (“Defendant”) on July 10, 2019. The operative pleading is the First Amended Complaint, which was filed on January 31, 2020, and alleges causes of action for: (1) breach of fiduciary duty, (2) conversion, (3) fraud, (4) breach of written contract, (5) unfair business practices, (6) unjust enrichment an...
2021.04.21 Motion for Attorney Fees 177
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.21
Excerpt: ...itration award between itself and Respondents Bradley Dorsey (“Dorsey”) and White Door Media, LLC (“Media”) (collectively “Respondents”). On November 3, 2020, the Court granted Petitioner's petition to confirm the arbitration award. Judgment was entered on December 28, 2020. On February 11, 2021, Petitioner filed a motion for attorney's fees and costs. Petitioner filed a notice of non-opposition on April 14, 2021. II. LEGAL STANDARD C...
2021.04.20 Demurrer 878
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.20
Excerpt: ... this lawsuit. The Complaint contains causes of action for (1) quiet title, (2) statutory abandonment of easement, (3) common law abandonment of easement, and (4) declaratory relief against defendants Arash Amini and Niaz Amini (“Defendants”). The Complaint stated in pertinent part as follows. Plaintiff is the owner of real property located at 6130 Reseda Boulevard, 6150 Reseda Boulevard, 6170 Reseda Boulevard, 6210 Reseda Boulevard, and 6230...
2021.04.20 Demurrer 141
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.20
Excerpt: ... filed this lawsuit. The Complaint contains causes of action for (1) quiet title, (2) statutory abandonment of easement, (3) common law abandonment of easement, and (4) declaratory relief against defendants Marcelo Posternak and Hagar Posternak (“Defendants”). The Complaint stated in pertinent part as follows. Plaintiff is the owner of real property located at 6130 Reseda Boulevard, 6150 Reseda Boulevard, 6170 Reseda Boulevard, 6210 Reseda Bo...
2021.04.20 Demurrer 140
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.20
Excerpt: ...s lawsuit. The Complaint contains causes of action for (1) quiet title, (2) statutory abandonment of easement, (3) common law abandonment of easement, and (4) declaratory relief against Defendant Linda Denninger (“Defendant”). The Complaint stated in pertinent part as follows. Plaintiff is the owner of real property located at 6130 Reseda Boulevard, 6150 Reseda Boulevard, 6170 Reseda Boulevard, 6210 Reseda Boulevard, and 6230 Reseda Boulevard...
2021.04.19 Motion for Summary Judgment 556
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.19
Excerpt: ...led a complaint against Defendants Bassam Bejjani, M.D. (“Dr. Bejjani”) and Valley Presbyterian Hospital for (1) professional negligence – medical malpractice and (2) loss of consortium. Plaintiff alleges Defendant Dr. Bejjani was negligent in failing to timely discover, diagnose, and treat the perforation on Plaintiff Shahinyan's urinal bladder and that Defendant Valley Presbyterian Hospital's nursing staff failed to inform Dr. Bejjani of ...
2021.04.15 Motion to Approve Stipulated Consent Judgment 077
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.15
Excerpt: ...y 20, 2021, Plaintiff Citizens of California Safety Corp. filed a complaint for injunctive relief and damages against Defendant Purplerock Wild Foods Opco, LLC, individually and doing business as Wild Foods. On March 9, 2021, Plaintiff filed a motion to approve stipulated consent judgment. No opposition has been filed. II. LEGAL STANDARD The Safe Drinking Water and Toxic Enforcement Act of 1986, colloquially known as Proposition 65, was passed as...
2021.04.15 Demurrer, Motion to Strike 303
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.15
Excerpt: ...orhoods First, Alan Mandelberg, Alan Mandelberg, Risa Mandelberg, Philip Mizrahie, and Elaine Mizrahie (hereinafter, “Plaintiffs”) initiated this complaint against Avraham Saadon, and Does 1 through 100, and it alleges the following causes of actions: (1) private nuisance and (2) public nuisance. In relevant part, the complaint alleges: (1) on or around April 3, 2019, Defendant Avraham Saadon (hereinafter “Defendant”) purchased the real p...
2021.04.14 Motion to Compel Further Responses 913
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.14
Excerpt: ...TION TO COMPEL FURTHER RESPONSES FROM PLAINTIFF AMRAM YAHALOM INDIVIDUALLY TO REQUESTS FOR ADMISSION REGARDING GENUINENESS OF DOCUMENTS, SET ONE NOS. 1-5 Dept. U 8:30 a.m. April 14, 2021 I. BACKGROUND This is a breach of fiduciary duty and financial elder abuse action. On August 18, 2020, Plaintiffs Amram Yahalom, an individual, Amram Yahalom, as Trustee of The Amram Yahalom Trust Dated August 2, 2000 filed their complaint against Defendants 1st ...
2021.04.13 Motion to Compel Further Responses 649
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.13
Excerpt: ...�Defendant”) was washing his home's deck, when water fell on Plaintiff and his laptop computer. On June 10, 2020, Plaintiff filed a Complaint alleging causes of action for (1) negligence and (2) nuisance against Defendant. II. LEGAL STANDARD The notice of a motion requires: a) the time and place of hearing (department, room number); b) the nature of the order sought and the grounds for such an order, both of which must be stated in the first pa...
2021.04.12 Motion for Summary Judgment 377
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.12
Excerpt: ...iefly” (the “Film”). Plaintiffs Aldamisa Entertainment, LLC, Aldamisa International, LLC, AwesomeFUproductions, Sergei Bespalov, and Marina Bespalov (collectively “Plaintiffs”) allege that they were induced to enter into multiple agreements relating to the production of the Film in reliance upon multiple representation made by Defendants Fade to Black Films, Josh Elliot, and Oren Kamara (collectively “Defendants”) regarding the stat...
2021.04.06 Demurrer, Motion to Strike 957
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.06
Excerpt: ...:30 a.m. April 6, 2021 I. BACKGROUND In their initial complaint plaintiffs Vogue Recovery Center LLC and George Boyadzhyan (collectively, “Plaintiffs”) pled claims for intentional and negligent interference with prospective economic advantage. Plaintiffs alleged that defendant Thi Hoang (“Defendant”) Hoang breached her employment agreement (“Agreement”) by competing with Plaintiffs in the collection of bills and accounts receivable. A...
2021.04.01 Demurrer, Motion to Strike 444
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.04.01
Excerpt: ...an (hereinafter, “Plaintiff”) initiated this complaint against Woodman Manor Apartments, a Limited Partnership, Eric Robert, Silvia Oliveti, Richard Bautista, and Does 1 through 200, and it alleges the following causes of actions: (1) tortious breach of warranty of habitability (negligence); (2) breach of covenant of quite enjoyment (negligence); (3) nuisance (negligence); (4) negligent maintenance of the premises (negligence); (5) tortious b...
2021.03.30 Motion to Compel Further Responses 343
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.30
Excerpt: ...m. March 30, 2021 I. BACKGROUND This is a legal malpractice action. Plaintiffs David Darwish and Barbara Darwish (collectively “Plaintiffs”) have sued Defendant Lewis Brisbois Bisgaard & Smith, LLP (“Defendant”) for legal malpractice arising out three underlying actions. On July 9, 2019, Plaintiffs filed the operative second amended complaint (“SAC”) asserting three causes of action: (1) professional negligence; (2) breach of contract...
2021.03.29 Motion for Protective Order 516
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.29
Excerpt: ...d”) and Zainab Mahmoud, Inc. (“Zainab”) (Collectively “Defendants”) so that she could receive a referral for a broken forearm. (FAC, ¶ 11.) On June 24, 2020, after receiving a referral, Plaintiff treated with an orthopedic specialist and was informed that she required surgery for her broken arm. (FAC, ¶ 13.) On June 25, 2020, Plaintiff consulted with a surgeon who informed her that her surgery could be scheduled for June 30, 2020 if s...
2021.03.26 Motion to Dismiss, for Judgment on the Pleadings, for Relief from Waiver of Jury Trial 145
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.26
Excerpt: ...ROUND The Plaintiffs, Schlomo Schmuel and Schlomo Schmuel D.P.M., Inc., claim that the Defendant, Israel Basharel, breached agreements by failing to repay loans made to him by the Plaintiffs. Israel Basharel obtained the funds so that he could purchase, develop, and then sell parcels of real estate. In the operative complaint, the Third Amended Complaint, the Plaintiffs plead thirty-one causes of action. The Defendant, Israel Basharel, then filed...
2021.03.25 Demurrer 432
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.25
Excerpt: ...s arising out of Plaintiff Omar Tahouri's (“Plaintiff”) tenancy at residential property located at 19962 Roscoe Avenue, Unit 31, Winnetka, California 91306 (the “Property”). On March 25, 2020, Plaintiff filed the operative complaint against 533 N Mariposa, LLC (“Mariposa”), FPI Property Management, Inc. (“FPI”) (collectively “Defendants”), and Does 1 through 50. Plaintiff's complaint contains nine causes of action: (1) tortiou...
2021.03.23 Motion to Vacate Default Judgment 144
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.23
Excerpt: ...lated to real property located at 21925 De La Osa Street, Woodland Hills, California 91364. On January 4, 2021, the clerk entered Defendant Blount's default. On February 22, 2021, the clerk entered default judgment, as to possession only. On March 11, 2021, Defendant filed the instant motion to vacate default judgment. On March 12, 2021, the Court granted Defendant's ex parte application for an order staying the writ of possession pending the ins...
2021.03.23 Motion to Quash Subpoena 403
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.23
Excerpt: ...t Plaintiff Evonne El- Ghoul's home, located at 20286 Allentown Drive, Woodland Hills, CA 91364 (the “Property”) (the “Second Burglary”). The burglars caused extensive damage to the Property and also stole Plaintiff and her husband's personal property. Following the burglary, Plaintiff reported and filed an insurance claim for the property damage and stolen property with Defendants Topa Insurance Group, Inc., Topa Insurance Company (“To...
2021.03.23 Motion for Summary Adjudication 375
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.23
Excerpt: ...duty action arising out of allegations involving a breach of partnership. On March 19, 2019, Plaintiffs Ahron Zilberstein (“Zilberstein”), 72 Van Nuys, LLC (“72 Van Nuys”), 6360 Van Nuys, LLC (“6360 Van Nuys”), E&N Financial Services & Development, Inc., a/k/a E.N. Financial Services and Development, Inc. (“E&N”) (collectively “Plaintiffs”) filed their initial complaint Defendants Ira Leibowitz (“Ira”), Amy Leibowitz (“A...
2021.03.23 Demurrer 007
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.23
Excerpt: ...ises out of an alleged agreement the parties entered into in July 31, 2018 under which Plaintiff advanced Defendant $55,000.00 “in exchange for ‘subhauling services' on various projects where [Plaintiff] was engaged to perform hauling services.” (Compl., ¶ 13.) Plaintiff paid Defendant $211,756.00 worth of invoices arising out of the agreement after Defendant performed subhauling work on 10 projects. (Compl., ¶¶ 15-17.) According to Plai...
2021.03.23 Applications for Writ of Possession 064
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.23
Excerpt: ... Inc. filed a First Amended Complaint against Stepan Andreasyan and Vahagn Zakaryan asserting causes of action for: (1) breach of written agreement; (2) claim and delivery; (3) conversion; and (4) goods sold and delivered. The First Amended Complaint alleges Defendant Andreasyan leased a 2019 Audi Q8 VIN No. WA1BVAF19KD045931, stopped making the required payments, and transferred the vehicle to Vahagn Zakaryan. On September 28, 2020, Plaintiff fi...
2021.03.23 Application for Determination of Good Faith Settlement 672
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.23
Excerpt: ...ony Construction, Inc., Forward Studio City, George Ouzounian, Levon Mgrdichian, and Suretec Indemnity Company. The complaint asserts causes of action for: (1) negligence; (2) violation of Civil Code § 1102 et seq; (3) fraudulent concealment; (4) breach of contract; (5) negligent misrepresentation; (6) negligence; and (7) action on bond. The complaint alleges Plaintiff purchased real property from Defendant Adees Kevorkian, who did not disclose ...
2021.03.22 Demurrer, Motion to Strike 516
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.22
Excerpt: ...NDED COMPLAINT (3) DEFENDANT HUSAM ELIAS, M.D., D.M.D, INC.'S MOTION TO STRIKE PORTIONS OF THE COMPLAINT (4) PLAINTIFF'S MOTION FOR SANCTIONS PURSUANT TO CAL. CODE OF CIVIL PROCEDURE SECTION 128.7 Dept. U 8:30 a.m. March 22, 2021 I. BACKGROUND Ashley Senske (Plaintiff) initiated this action against Dr. Zainab Mahmoud, Zainab Mahmoud, MD, Inc. (collectively, the Zainab Defendants), Husam Elias, M.D., D.M.D., Inc., d/b/a Southern California Center ...
2021.03.19 Motion for Deposition by Stakeholder, for Discharge of Stakeholder, for Attorney Fees 720
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.19
Excerpt: ...Plaintiff Premier Place, LLC filed a complaint against Defendants Sunergy Construction, Inc.; Alex Parsinia; Suretec Insurance Co.; Suretec Indemnity Co.; and Wesco Insurance Co. for (1) breach of contract, (2) intentional misrepresentation, (3) negligent misrepresentation, (4) negligence, (5) violation of the Unfair Competition Laws (Bus. & Prof. Code § 17200, et seq.), (6) cancellation of instrument, (7) claim against contractor license bond, ...
2021.03.18 Demurrers, Motion to Strike 601
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.18
Excerpt: ...GROUND This is a medical malpractice and elder abuse action. As summarized later below, Plaintiff Allen Flexer (“Plaintiff”) alleges that he suffered physical injuries following the poor medical care received from various individuals and the facility. Plaintiff alleges that he did not receive proper treatment for a suspected stroke. Following demurrers with motions to strike, on October 13, 2020, Plaintiff filed the operative second amended c...
2021.03.18 Demurrer, Motion to Strike 713
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.18
Excerpt: ...n May 22, 2020, Gamal Ghobrial (“Plaintiff”) filed a complaint against Tarzana Smile Design, Monica Moussanejad Inc., Monica Moussanejad, and Does one to one fifty, alleging fifteen causes of actions, and these include the following: (1) dental medical malpractice; (2) breach of contract; (3) breach of implied covenant of good faith and fair dealing; (4) negligence; (5) duty to warn patient and lack of informed consent; (6) intentional misrep...
2021.03.17 Motion for Clarification Re Imposition of Monetary Sanctions 625
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.17
Excerpt: ..., D.P .M., Inc. (“Plaintiffs”) allege that Defendant Caspar Management Co., LLC (“Defendant”), and non-party, but defendant in other actions Avrahem Basharel (“Basharel”), own equal shares in Defendant Edgebrook, Plaza LLC. (“Edgebrook”). Edgebrook owns certain real property in Texas. Plaintiff Schmuel alleges a 50% ownership interest in Defendant with Basharel owning the other 50%. In other actions, Plaintiffs allege Edgebrook an...
2021.03.16 Motion to Strike, Demurrer 940
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.16
Excerpt: ...ACKGROUND On August 25, 2020, Plaintiff Douglas Fierro (Plaintiff) brought this action against Defendants Philip Heredia (Heredia), Candace Starr (Starr), Walter Crespo (Crespo) and Does 1 through 45 alleging: (1) fraud: intentional misrepresentation, (2) fraud: misrepresentation to third parties, (3) fraud: concealment, (4) fraud: false promise, (5) embezzlement, (6) conversion, (7) extortion, (8) conspiracy, (9) breach of oral contract, (10) br...
2021.03.16 Motion for Protective Order 653
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.16
Excerpt: ...vember 18, 2019 against Defendant Nissan North America, Inc. (“Nissan”) arising out of Plaintiff's purchase of a 2017 Infiniti Q50 vehicle manufactured by Nissan. Plaintiff's complaint alleges five causes of action: 1) Violation of subdivision (d) of Civil Code section 1793.2; 2) Violation of subdivision (b) of Civil Code section 1793.2; 3) Violation of subdivision (a)(3) of Civil Code section 1793.2; 4) Breach of Express Written Warranty, Ci...
2021.03.15 Motion to Relate Cases, to Consolidate 292
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.15
Excerpt: ...2) Shahla Eshaghian (Shahla)[1] and Mehrangiz Afshar (Afshar) initiated this action against Janet Eshaghian (Janet) and Does 1 through 10 on November 9, 2020. Plaintiffs filed their operative first amended complaint (FAC) on February 19, 2021 in response to Civil Defendant's demurrer to their complaint. Plaintiffs allege claims for: (1) quiet title; (2) cancellation of instrument due to fraud or declaratory relief; (3) injunctive relief/stay of u...
2021.03.15 Motion for Attorney Fees 634
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.15
Excerpt: ...CKGROUND On November 13, 2019, Lake Lindero Homeowners Association (the “HOA”) and Christopher Barone (“Plaintiff”) filed a complaint against Caroline Feraday (“Defendant”) and Does 1 through 20, alleging claims for: (1) intentional infliction of emotional distress; (2) defamation; (3) false light; (4) interference with quiet enjoyment; (5) tortious interference; and (6) breach of contract. On January 8, 2020, the HOA dismissed its cl...
2021.03.12 Motion for Summary Judgment, Adjudication 688
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.12
Excerpt: ...ank National Association filed a complaint against Defendant Jaunttae A. Welcome asserting common counts and seeking damages in the amount of $27,740.16. The complaint alleged Defendant failed to pay the balance owed on two credit accounts. On October 20, 2020, the Court granted Defendant's counsel's motion to be relieved, based upon counsel's inability to contact Defendant. Plaintiff filed this motion for summary judgment on November 16, 2020 on...
2021.03.10 Motion to Compel Production of Docs 807
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.10
Excerpt: ...perhaps hundreds of brain surgeries at Mission Community Hospital. Plaintiff Stephanie Brown Jacobson Spies (“Plaintiff”) was one of these patients. On December 3, 2020, Plaintiffs filed the operative second amended complaint (“SAC”) asserting 11 causes of action. Plaintiff now moves [1] to compel further responses from Defendant to: (1) requests for production, set two (“RPD”) Nos. 46-61, 63-64, 66-72; and (2) special interrogatories...
2021.03.10 Demurrer, Motion to Strike 404
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.10
Excerpt: ... KHALEGHI, KAREN KHALEGHI, AND FARRAH KHALEGHI'S DEMURRER AND MOTION TO STRIKE); AND (3) DEFENDANT DANIEL SON, M.D.,'S DEMURRER AND MOTION TO STRIKE Dept. U 8:30 a.m. March 10, 2021 I. BACKGROUND On June 19, 2020, Regina Lane, Galen Lane (the Lanes), and the Estate of Scheiyenne Lane (Estate) (collectively, Plaintiffs) initiated this action against Creative Care, Inc. (Creative Care), Farrah Khaleghi (Farrah), Morteza Khaleghi (Morteza), Karen Kh...
2021.03.08 Motion for Summary Judgment 741
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.08
Excerpt: ...or Judicial Notice submitted with the Reply is DENIED as to Exhibits 1, 2 and 5 and GRANTED as to Exhibits 3 & 4 but not as to any facts in dispute. 1. INTRODUCTION Cross-Defendant Liwei Ji (“Ji”) demurs to the Cross-Complaint (“XC”) filed by Cross- Complainant Edgar Sargsyan (“Sargsyan.”) The demurrer places into issue all six causes of action (“COA”) for breach of oral contract, money owed, intentional misrepresentation, neglige...
2021.03.01 Demurrer, Motion to Strike 063
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.03.01
Excerpt: ...fendant) and Does 1 through 50, alleging claims for: (1) elder abuse and (2) negligence. Defendant is a long-term, 24-hour health facility located at 14857 Roscoe Boulevard, Panorama City, California. (Complaint, ¶ 3.) On June 8, 2020, Plaintiff was admitted to Defendant's hospital with a cerebral infarction, hemiplegia, and hemiparesis. Plaintiff has a history of hypertension, coronary artery disease, and depression. (Id., ¶ 11.) On June 18, 2...
2021.02.26 Motion for Summary Adjudication 108
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.02.26
Excerpt: ...t considers the moving papers, opposition and reply. BACKGROUND On October 21, 2019, Plaintiff BabyBit Inc. filed the operative first amended complaint against Defendant Dilip Sontakey, asserting one cause of action for fraud. Plaintiff is a company created to design, manufacture and sell baby monitoring tools. Plaintiff created a wearable device which monitors a baby's location, temperature, etc. Plaintiff alleges that in September 2016, it was ...
2021.02.24 Motion for Leave to Amend Answer 802
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.02.24
Excerpt: ...d this action against Hollywood Mobile System, Inc. d/b/a Saticoy Studios, Black Entertainment Television, LLC (BET), and Does 1-50, alleging claims for: (1) premises liability; (2) general negligence; and (3) negligent hiring, retention, and supervision. HTF Productions (HTF) was substituted in as Doe Defendant 1 on September 12, 2018. On January 27, 2021, HTF filed this motion for leave to file a first amended answer (FAA) to Plaintiff's compla...
2021.02.24 Motion for Attorneys' Fees 034
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.02.24
Excerpt: ...ebruary 24, 2021 I. BACKGROUND On July 22, 2019, Strategic Funding Source, Inc. (Plaintiff) filed a complaint against Omega Design, Inc., d/b/a Omega Design (Omega), Shay Yacobi (Yacobi) (collectively, Defendants), and Does 1 through 20, alleging claims for: (1) breach of contract and (2) breach of contract – guaranty. On December 17, 2020, following the Court's granting Plaintiff's motion for summary judgment, judgment was entered in favor of ...
2021.02.23 Demurrer 878
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.02.23
Excerpt: ...I. BACKGROUND Lev Investments, LLC (Plaintiff) initiated this action against Ruvin Feygenberg (Feygenberg), Michael Leizerovitz (Leizerovitz), Sensible Consulting and Management, Inc. (Sensible), Ming Zhu, LLC (Ming), and Does 1 through 100 on June 20, 2019. Plaintiff filed a first amended complaint (FAC) on September 27, 2019, alleging claims for: (1) breach of the implied covenant against encumbrances; (2) usury; (3) quiet title; and (4) declar...
2021.02.18 Motion to Seal 721
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.02.18
Excerpt: ...S, LLC, Plaintiffs, vs. KKW BEAUTY, LLC, formerly KKW BEAUTY, INC.; and DOES 1-25, Defendants. ) ) ) ) ) ) ) ) ) ) ) ) ) CASE NO: 20VECV00684 [TENTATIVE] ORDER RE: KYLIE & KKW'S MOTION TO SEAL Dept. U 8:30 a.m. February 18, 2021 I. BACKGROUND On June 19, 2020, Seed Beauty, LLC (Seed) and MM Cosmetics (MM) (collectively, Plaintiffs) filed a complaint against KKW Beauty, Inc. (Defendant) and Does 1 through 25, alleging claims for: (1) violation of ...
2021.02.18 Motion for Equitable Relief 375
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.02.18
Excerpt: ..., E&N Financial Services & Development, Inc., a/k/a E.N. Financial Services and Development, Inc. (E&N), (collectively, Plaintiff) initiated this action against Ira Leibowitz (Ira), Amy Leibowitz, Toby Kirsch (Kirsch), Stephen Schwarz, Chaim Raskin, Division Six Sport, Inc. (Division Six), Class Five Trading, LLC - California, Class Five Trading, LLC – Delaware, Class Five Holdings, LLC – California, Class Five Holdings, LLC – Delaware, Sev...
2021.02.17 Motion to be Relieved as Counsel 585
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.02.17
Excerpt: ...ers similarly situated, Francisco Rico (Plaintiff) initiated this action against Emperor Entertainment (Defendant) and Does 1 through 100 on July 30, 2018. Plaintiff's operative second amended complaint (SAC) alleges claims for: (1) violation of Labor Code sections 510 and 1194; (2) violation of Labor Code sections 512 and 226.7; and (3) violation of Labor Code section 226. Ross K. Reghabi (Reghabi) is counsel for Defendant. Reghabi filed this mo...
2021.02.16 Discovery Motions, Requests for Sanctions 672
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.02.16
Excerpt: ...19VECV00672 [TENTATIVE] ORDER RE: PLAINTIFF'S DISCOVERY MOTIONS & REQUESTS FOR SANCTIONS Dept. U 8:30 a.m. February 16, 2021 I. BACKGROUND On May 13, 2019, David Izakellian (Plaintiff) filed a complaint against Adees Kevorkian, Jason Lee, Harmony Construction, Inc., Forward Studio City, George Ouzounian, Levon Mgrdichian, Suretec Indemnity Company, and Does one through fifty, alleging: (1) two counts of negligence; (2) violation of civil code sec...
2021.02.09 Application for Writs of Possession, TRO 634
Location: Los Angeles
Judge: LaForteza, Bernie C
Hearing Date: 2021.02.09
Excerpt: ...aint against B&D Racing (Defendant), Brian Schapiro (Shapiro), and Does 1 through 10, alleging claims for: (1) breach of contract; (2) conversion; and (3) claim and delivery. Shapiro was dismissed from the case without prejudice on August 20, 2020. Default was entered against B&D on September 30, 2020. On December 3, 2020, Plaintiff filed this Application for Writ of Possession and Temporary Restraining Order (TRO) pursuant to Code of Civil Proce...

164 Results

Per page

Pages