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

971 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Feeney, Jill x
2024.05.02 Motion for Attorney Fees 747
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.05.02
Excerpt: ...ndant's motion for summary judgment. On October 20, 2023, the Court entered judgment for Defendant and against Plaintiff. On November 1, 2023, Defendant filed a Memorandum of Costs. On December 11, 2023, Defendant filed this motion for attorney's fees. On April 19, 2024, Plaintiff filed an opposition. On April 25, 2024, Defendant filed a reply. II. LEGAL STANDARD Defendant moves for attorney's fees on the grounds that they are entitled to attorne...
2024.05.01 Motion for Summary Adjudication 737
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.05.01
Excerpt: ...(conversion), and Ninth (breach of fiduciary duty) causes of action. The motion is GRANTED with respect to (1) Onni Real Estate IX, LLC; (2) Onni South Hill Limited Partnership; (3) Onni Manhattan Beach Realty, LLC; and (4) Manhattan Beach Holdings, ULC as to causes of action one through 11. The motion is DENIED with respect to the remaining causes of action. The twelfth cause of action also remains as it was not the subject of this motion. Movin...
2024.05.01 Demurrer, Motion to Transfer 442
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.05.01
Excerpt: ...roposed judgment within 10 days after the date of this order. The case is closed. Defendant Maultsby's motion to change venue is DENIED as moot. Moving party to provide notice. FACTUAL BACKGROUND This is an action for unlawful detainer. Plaintiff alleges that on May 9, 2023, it acquired the subject property and unit at a trustee's sale after Maultsby defaulted on a loan secured by the property. (Compl., ¶9.) Defendant remains in possession of th...
2024.05.01 Demurrer 389
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.05.01
Excerpt: ... the cause of action under Title 42, United States Code, Section 1983 for the reason set forth below. Plaintiff must file a first amended complaint within 20 days after the date of this order. In the amended complaint, Plaintiff must address the issue of the capacity in which Defendant Crosby is being sued as discussed below. Moving party to provide notice. FACTUAL BACKGROUND This is an action alleging law enforcement officer misconduct. Plaintif...
2024.04.30 Demurrer to SAC 659
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.30
Excerpt: ...go. The Demurrer is OVERRULED with respect to Defendant Structured Asset Mortgage Investment II Trust 2007-AR7, Inc. Defendants Wilmington Trust and Wells Fargo are to submit a proposed judgment within 10 days after the date of this order. Moving party to provide notice and to file proof of service of such notice within five court days after the date of this order. FACTUAL BACKGROUND This is an action for wrongful foreclosure. Plaintiff alleges t...
2024.04.26 Motion in Limine 469
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.26
Excerpt: ...HAT PLAINTIFF SERPOUHIE SARKISSIAN LACKS STANDIN G TO PURSUE HER CAUSES OF ACTION Defendants' motion in limine no. 7 is DENIED. Moving party to provide notice. DISCUSSION Defendants move the Court for an order in limine to (1) preclude the presentation by Plaintiffs of any and all evidence, testimony, and argument that they suffered pecuniary harm based upon the loss of revenues of CVC, and that (2) Plaintiff S. Sarkissian lacks standing to asser...
2024.04.25 Motion for Leave to File Complaint 130
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.25
Excerpt: ...eo), as lessor, and Defendants Arts District Patient Collective, Inc. (ADPC) and James Shaw (Shaw), as lessees, entered into a lease on April 4, 2018, for the Subject Premises. (Compl. ¶ 11.) On June 14, 2018, the lease was amended pursuant to a second Amendment to Lease. (Compl. ¶ 12.) Plaintiff performed its obligations under the lease, but Defendants breached the lease and have failed to pay various amounts owed under the lease in the amount...
2024.04.24 Motion to Quash Service of Summons 184
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.24
Excerpt: ...s will be granted once Defendants pay the outstanding four filing fees. The additional filing fees must be paid prior to the hearing. Moving party to provide notice. FACTUAL BACKGROUND This is an action for violations of the FEHA, violations of the labor code, wrongful termination, and failure to reimburse business expenses. Plaintiff Terric Townsend alleges that during his employment as a recruiter with Defendants, Defendants denied his request ...
2024.04.24 Motion to Leave to File Complaint 130
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.24
Excerpt: ...llows. Plaintiff 608 Mateo, LLC (Mateo), as lessor, and Defendants Arts District Patient Collective, Inc. (ADPC) and James Shaw (Shaw), as lessees, entered into a lease on April 4, 2018, for the Subject Premises. (Compl. ¶ 11.) On June 14, 2018, the lease was amended pursuant to a second Amendment to Lease. (Compl. ¶ 12.) Plaintiff performed its obligations under the lease, but Defendants breached the lease and have failed to pay various amount...
2024.04.19 Motion to Compel Responses 835
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.19
Excerpt: ...ect to the four requests, Defendant responded as follows: “Defendant does not have any documents to produce.” In response to a request for production, a responding party has three options. First, the party may respond that they will comply. Second, the party may represent that they lack the ability to comply. Third, the party may object to the request. (CCP Secti on 2031.210(a)(1)-(3).) If a party picks the second option, they must affirm tha...
2024.04.18 Motion for Judgment on the Pleadings 782
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.18
Excerpt: ... FACTUAL BACKGROUND This is an action for breach of contract related to renovation defects. The Complaint alleges as follows: Plaintiff Daniel Chu (“Plaintiff”) purchased a home (the “Subject Property”) from Defendant GRCA2 (“GRCA2”) in 2014 pursuant to a Residential Purchase Agreement (“RPA”). (Compl. ¶ 9.) GRCA2 and Defendant Gerry Wiener (“Wiener” and together with GRCA2, “Movants”) assured Plaintiff that the work done...
2024.04.18 Motion to Bifurcate 872
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.18
Excerpt: ...Sorum is DENIED as to compensatory damages and GRANTED as to punitive damages. Moving party to provide notice. FACTUAL BACKGROUND This is an action for violations of the FEHA, retaliation, wrongful termination, intentional infliction of emotional distress, and Labor Code violations. Plaintiff alleges she was employed by Regus Management Group, LLC between January 2018 and December 20 19. Plaintiff alleges that members of Defendants' executive tea...
2024.04.18 OSC Re Dismissal for Failure to Obtain Default Judgment 992
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.18
Excerpt: ...amages Awarded $8,000 Costs $504 Attorney Fees Awarded $570 Total $9,074 This is an action for violations of the Unruh Civil Rights Act. Plaintiff alleges that he is blind and was denied the full use and enjoyment of Defendant's website due to accessibility barriers on the website. These barriers deterred Plaintiff from visitin g Defendant's restaurant. 10/13/2023 Default Entered 4/12/2024 Doe Dismissal Entered Analysis: Items 4 -6 of form CIV -1...
2024.04.17 Demurrers to FAC 303
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.17
Excerpt: ... Jovontay Williams is dismissed without prejudice from the First Amended Complaint. Plaintiff Williams never filed or signed the pro per complaint. The Demurrers filed by Defendants Burton and Pension Plan are SUSTAINED without leave to amend. The OSCs are discharged. The Court sets an OSC Re: Imposition of Sanctions for Failure to Timely Request Entry of Default as to Defendants Funding Rush, Inc., Asset Default Management, Inc. and Lil Wave Fin...
2024.04.16 Request for Entry of Default Judgment 868
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.16
Excerpt: ...action for violations of the Labor Code, wrongful termination, and unfair competition. Plaintiff alleges that while working as a server, Defendants failed to pay him an hourly wage, only paid him a stipend, and failed to permit statutory breaks. When Plaintiff complained, Defendants retaliated by constructively terminating Plaintiff's employment. 10/31/2023 Default Entered 4/5/2024 Doe Dismissal Entered Plaintiff seeks damages and statutory penal...
2024.04.16 Motion to Compel Responses 617
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.16
Excerpt: ...ponses previously served within 15 days after the date of this order. In the event that verified versions of the responses previously served are not served within 21 days after the date of this order, Defendant's objections are waived and Defendant must then serve verified responses without objections within 10 days after th e 21 day deadline has passed. Plaintiff's requests for sanctions are GRANTED in the amount of $2,384.95 jointly and several...
2024.04.16 Motion for Summary Adjudication 412
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.16
Excerpt: ...Cross- Complaint. Moving party to provide notice and to file proof of service of such notice. FACTUAL BACKGROUND This is a motion for summary adjudication on the Cross -Complaint filed by Cross -Complainant Commercial Loan Servicing, LLC (CLS) against Defendants Lawrence Feigen (Feigen), Jeffrey Ahlholm (Alholm), and SA Hospital Real Estate Holdings -Jefferson, LLC (SA Hospital). CLS brought causes of action for breach of contract, breach of guar...
2024.04.10 Motions to Compel Responses 566
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.10
Excerpt: ...ERROGATORIES Plaintiff's motions to compel Defendant Matthew Shepherd's responses to Requests for Production, Set One and Special Interrogatories, Set One are GRANTED. Plaintiff's motions to compel Defendant Superior Loan Servicing's responses to Requests for Production, Set One and Special Interrogatories, Set One are GRANTED. Defendants must serve verified responses without objections within 10 days after the date of this order. Defendants must...
2024.04.10 Motion for Summary Judgment 497
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.10
Excerpt: ...sino, LLC should be prepared to discuss whether it intends to pursue its first amended cross-complaint. Defendants are to file a proposed judgment within five court days. The Court sets a nonappearance review date for April 25, 2024 at 8:30 a.m. Moving party to provide notice and to file proof of service of such notice within two court days after the date of this order. FACTUAL BACKGROUND This is an action for specific performance, breach of cont...
2024.04.10 Motion for Summary Judgment 349
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.10
Excerpt: ...sino, LLC should be prepared to discuss whether it intends to pursue its first amended cross-complaint. Defendants are to file a proposed judgment within five court days. The Court sets a nonappearance review date for April 25, 2024 at 8:30 a.m. Moving party to provide notice and to file proof of service of such notice within two court days after the date of this order. FACTUAL BACKGROUND This is an action for specific performance, breach of cont...
2024.04.09 Motion for Attorney Fees 840
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.09
Excerpt: ...ong -Beverly Consumer Warranty Act. The Complaint alleges as follows. Plaintiffs Catherine and Jonathan Nicholas leased a 2020 Cadillac Escalade with express warranties. The vehicle was delivered to Plaintiffs with serious defects and nonconformities which Defendant General Motors failed to repair after a reasonable number o f attempts. II. PROCEDURAL HISTORY On January 14, 2022, Plaintiffs filed their Complaint. On September 28, 2023, Plaintiffs...
2024.04.09 Demurrer 643
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.04.09
Excerpt: ...ing party to provide notice. FACTUAL BACKGROUND This is an action for breach of contract/fiduciary duties brought by a corporate shareholder/former director against the subject corporations' current director/managing officer(s). The Fourth Amended Complaint ("FAC") alleges as follows. In the 1970s, plai ntiff Jerry Yarman Azarkman (“Plaintiff”) began selling electronics and other appliances as a door-to -door salesman in California af...
2024.03.29 Motion for Summary Judgment, Adjudication 113
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.29
Excerpt: ...Auto Data Processing, Inc. (3) ADP Payroll Services, Inc., and (4) Travelers Property Casualty Company of America. The parties listed above are to file and serve proposed judgment(s) within five court days after the date of this order. The Court sets a nonappearance review date re: the proposed judgment(s) for April 17, 2024 at 8:30 a.m. The motion for summary judgment/summary adjudication is DENIED as to the causes of action against the followin...
2024.03.28 Motion to Enter Stipulation 737
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.28
Excerpt: ...- ACTIONS The motion for an order entering the stipulation to revise dates listed in the May 30, 2023 joint status conference report is DENIED. Moving party to provide notice. PROCEDURAL HISTORY The relevant procedural history is as follows: On May 30, 2023, the parties submitted a joint status conference report agreeing to complete depositions, mediation, written discovery and expert discovery by certain dates. On June 6, 2023, the Court adopted...
2024.03.28 Motion to Compel Responses, to Deem RFAs Admitted 412
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.28
Excerpt: ...As admitted as to Cross- Defendants Feigen and Ahlholm are DENIED. Commercial Loan Servicing, LLC's request for sanctions is GRANTED in the amount of $1,605 jointly and severally against Cross-Defendants Feigen and Ahlholm. Sanctions are payable within 30 days after the date of this order. Moving party to provide notice. PROCEDURAL HISTORY On November 29, 2022, Plaintiffs Windsor Terrace Healthcare, LLC and Windsor Healthcare Sepulveda, LLC filed...

971 Results

Per page

Pages