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 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...
2021.04.26 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...
2021.04.22 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...

164 Results

Per page

Pages