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

981 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Feeney, Jill x
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...
2024.03.26 Motion for Costs of Proof, Attorney Fees 480
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.26
Excerpt: ...eikh is DENIED. Moving party to give notice. PROCEDURAL HISTORY Plaintiff Iraj V. Kashani filed his Complaint against Farzana Sheikh alleging three causes of action for embezzlement, conversion, and conspiracy on June 8, 2018. On March 28, 2019, Plaintiff filed Doe Amendments naming Saeed Mala, Sohail Sheikh, and Danial Sheikh as defendants in this action. On January 29, 2020, Plaintiff filed the operative First Amended Complaint. On March 5, 202...
2024.03.22 Motion for Attorney Fees 274
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.22
Excerpt: ...mer Warranty Act. The Complaint alleges as follows. Plaintiff Scott Murray leased a 2020 Subaru Outback manufactured by Defendant Subaru of America, Inc. (“Subaru”) with an express written warranty. The vehicle developed a defect during the warranty period that Defendants failed to repair despite a reasonab le number of attempts. Defendants then refused to replace the vehicle or make restitution. II. PROCEDURAL HISTORY On July 19, 2022, Plain...
2024.03.22 Motion for Attorney Fees 883
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.22
Excerpt: ... decision on the Anti -Slapp Motion was dispositive. Moving party to provide notice. PROCEDURAL HISTORY On March 29, 2023, Plaintiffs filed their Complaint against Defendant. On October 31, 2023, the Court granted Defendant's special motion to strike. On November 27, 2023, Defendant filed this motion for attorney fees. DISCUSSION Defendant Audrey Webb moves for attorney fees and costs arising from her special motion to strike which was granted on...
2024.03.21 Motion to Quash Service of Summons 659
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.21
Excerpt: ...tant will change the docket to remove the notation that this defendant was served on 1/24/2024. The Court sets an OSC Re: Imposition of Sanctions in the Amount of $500 Against Plaintiff's Counsel for Failure to Timely Serve Defendant Structured Asset Mortgage Investment II Trust 2008 -AR7, Inc. pursuant to California Rule of Court 3.110(f) for April 3 , 2024 at 8:30 a.m. Moving party to provide notice. FACTUAL BACKGROUND This is an action for wro...
2024.03.21 Motion for Reconsideration 957
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.21
Excerpt: ...on award. Petitioner Blum Collins, LLC filed a petition to confirm a $802,433.85 arbitration award it obtained against Respondents Respondents Acuity Consulting Services and Erik Cooper. DISCUSSION Respondent Erik Cooper moves for reconsideration of the Court's September 29, 2023 order on Cooper's proposed settled statement. Code Civ. Proc., section 1008 states : (a) When an application for an order has been made to a judge, or to a court, and re...
2024.03.21 Demurrer, Motion to Strike SAC 174
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.21
Excerpt: ...d twentieth causes of action. The demurrer is SUSTAINED as to the remaining causes of action without leave to amend. The motion to strike is GRANTED without leave to amend. The Court will set a deadline for the filing of an answer after all the demurrers have been decided. The Court remains concerned about the number of defendants in the case and whether Plaintiff has a triable case against all of these defendants. At this stage, Plaintiff may pl...
2024.03.20 Motion to Compel Further Responses 471
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.20
Excerpt: ...ents and supplemental responses must be produced within 10 days after the date of this order. If any documents are withheld based on a claim of attorney client or work product privilege, a privilege log must be produced. This privilege log must also be produced within 10 days after the date of this order. The Court declines to impose sanctions this time. However, this motion was avoidable by both sides given the information provided at the IDC. M...
2024.03.19 Motion for Preliminary Injunction 497
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.19
Excerpt: ...ing its decision. The Court will enter the order received on 11/3/2023. The amount of the bond to be posted will be discussed at the hearing. Moving party to give notice. FACTUAL BACKGROUND This is an action to quiet title, for an enforcement of easement, nuisance, and declaratory relief. Plaintiff alleges that it is the owner of a property located at 1525 Colorado Boulevard, Los Angeles, CA 90041. An easement exists on Defendants' properties in ...
2024.03.15 Motion for Summary Adjudication 412
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.15
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, Jeffrey Ahlholm, and SA Hospital Real Estate Holdings -Jefferson, LLC (SA Hospital). CLS bro ught causes of action for breach of contract, breach of guaranty, money due, ...
2024.03.13 Motion to Compel Verified Responses 133
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.13
Excerpt: ... SPECIAL INTERROGATORIES, SET ONE Plaintiff's motions to compel discovery are DENIED as moot. This decision is based on the Court's understanding that a supplemental verified response was provided to SROG #10 on March 6, 2024. Plaintiff's requests for sanctions are GRANTED. Sanctions in the amount of $1,381.70 are imposed on Defendant Doe School District. Sanctions are payable within 30 days after the date of this order. Moving party to provide n...
2024.03.13 Demurrer 746
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.13
Excerpt: ...r. 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 violations of the FEHA, unfair business practices, and for declaratory and injunctive relief. Plaintiff alleges that while she was employed as a human resources officer for Defendant, she was paid less than her male coworkers. Plainti ff was later terminated in retaliation for ...
2024.03.08 Motion to Compel Arbitration 376
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.08
Excerpt: ..., fraudulent suppression of material fact, constructive fraud, intentional interference with contractual relationship, negligent misrepresentation, negligent interference with economic relationship, unfair competition and business practices, and declaratory relief. Plaintiff Textile House, Inc. alleges that in 2019, unauthorized wireless phone numbers were added to its account, causing Plaintiff to incur fraudulent charges in excess of $10,000. A...
2024.03.07 OSC Re Dismissal 562
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.07
Excerpt: ...CUSSION Plaintiffs request default judgment as follows. Damages $93,205 Costs $722.26 Attorney's Fees Per Motion Facts This is an action for violation of Civ. Code, section 1793.2, breach of express written warranty, breach of implied warranty of merchantability, fraudulent inducement, and negligent repair. Plaintiff alleges that he purchased a Coast Swim Spa 1600 Wellness from Defendants in March 2020, and that the product was defective. Defenda...
2024.03.07 Motion for Reconsideration 900
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.07
Excerpt: ...Defendant's motion for a directed verdict and entering judgment in favor of Defendant. Code Civ. Proc., section 1008 states: (a) When an application for an order has been made to a judge, or to a court, and refused in whole or in part, or granted, or granted conditionally, or on terms, any party affected by the order may, within 10 days after service upon the party of written notice of entry of the order and based upon new or different facts, cir...
2024.03.07 Motion for Preliminary Injunction 003
Location: Los Angeles
Judge: Feeney, Jill
Hearing Date: 2024.03.07
Excerpt: ...ff Hawkeye Entertainment, LLC entered into a lease agreement for a commercial space with Defendants before subletting the space to Plaintiff W.E.R.M. Investments LLC (WERM). Plaintiffs allege that De fendant Smart Capital, LLC and its principal, Defendant Michael Chang, attempted to interfere with WERM's nightclub operations. PROCEDURAL HISTORY On February 2, 2024, Plaintiffs filed an ex parte application for a temporary restraining order and pre...

981 Results

Per page

Pages