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

283 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Zukin, Helen x
2022.05.19 Motion to Strike FAC 167
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.05.19
Excerpt: ...nd Larry Worchell Family Trust dated January 21, 2005, and as Trustee of the nonexempt marital trust under the Laura and Larry Worchell Family Trust dated January 21, 2005 (“Plaintiff”), filed a complaint against Defendant Aina, LLC (“Defendant”) for unlawful detainer. The Complaint alleges as follows. Plaintiff owns the real property located at 8830 West Sunset Boulevard, West Hollywood, CA 90069 (“Premises”) and leased the Premises ...
2022.05.19 Motion to Strike Complaint 355
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.05.19
Excerpt: ...rnia, 90292. On March 11, 2022, Plaintiffs, who own the subject property, filed a Complaint asserting one cause of action for unlawful detainer against defendants John Hertz and Diane Hertz, who are alleged to occupy the property. John and Diane Hertz (collectively, “Defendants”) have filed a motion to strike Plaintiffs' Complaint in its entirety, claiming it has not been properly verified as required by Code Civ. Proc. § 1166. Alternatively...
2022.05.19 Motion for Summary Judgment, Adjudication 147
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.05.19
Excerpt: ...'s (“Plaintiff”) operative complaint in this action is the First Amended Complaint, filed on January 12, 2021. On November 2, 2021, Plaintiff reached a settlement with defendants Robert Johnson, Lisa Johnson, and Novus Content, LLC (collectively the “Settling Defendants”). The settlement was conditioned on payment of $180,000 to Plaintiff, commencing with a $20,000 payment at the time of the settlement with the balance to be paid in subse...
2022.05.18 Demurrer, Motion to Strike SAC 498
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.05.18
Excerpt: ...Orwo Film Studios, LLC, and Orwo Film Distribution, LLC AND RELATED CROSS-ACTIONS Background This case involves the alleged breach of a right of first negotiation and last refusal for worldwide distribution rights to subsequent productions of the horror movie franchise, Jeepers Creepers. Cross-Defendant Myriad Pictures, Inc. (“Cross-Defendant” or “Plaintiff”) alleges in the Complaint having a contractual right of first negotiation and las...
2022.05.17 Demurrer, Motion to Strike 966
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.05.17
Excerpt: ...and construction of a custom residential home. Michael Levine and Zorbey Ozdilek (“Plaintiffs”) contracted with Montalba Architects, Inc. to serve as the architect for the construction of Plaintiffs' custom home in Los Angeles, California (“the project”). During the project, Plaintiffs learned the general contractor and various subcontractors, including moving Defendant Rapid Duct Testing & Air Balancing, Inc. (“Rapid”), failed to con...
2022.05.13 Motion to Quash Deposition Subpoena 014
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.05.13
Excerpt: ...or Production of Business Records Background This case involves a management agreement entered by TMS & Brain Health LLC (“TBH”) and Dragonfly Holding LCC dba Clear Mind Treatment and Dragonfly Medical, Inc. (“Cross-Complainants”). Cross- Complainants bring the First Amended Cross-Complaint against the “Alter Ego Defendants,” defined as TBH, Ben Spielberg, Michael Sinel, M.D., and Bespoke Treatment LLC, and the “Physician Defendants...
2022.05.13 Motion for Determination of Good Faith Settlement 102
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.05.13
Excerpt: ...ff Arden 713, LLC (“Plaintiff”) and located at 713 N. Arden Drive, Beverly Hills, California 90210 (the “Project”). The material used for the roof was manufactured by Defendant Rheinzink America, Inc. (“Rheinzink”) who sold the roofing materials to Defendant Old Country Millwork, Inc. (“OCM”) who in turn sold them to Defendant MJC Roofing, Inc. (“MJC”), which actually installed the zinc metal roof on the Project. MJC has filed...
2022.05.13 Demurrer, Motion to Strike 131
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.05.13
Excerpt: ...ara Pollastrini's (“Plaintiff”) employment for Defendant Allesandro Cajrata Crivelli (“Defendant”) as a personal chef in Defendant's home. The operative complaint in this action is Plaintiff's Second Amended Complaint (“SAC”), filed on March 11, 2022, following the Court's March 2 ruling on Defendant's demurrer to the First Amended Complaint (“FAC”). As part of the March 2 ruling, the Court sustained Defendant's demurrer to Plaint...
2022.05.11 Motion to Compel Further Responses 618
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.05.11
Excerpt: ...�) allegations that Defendant Fanli Inc. (“Defendant”) and other individual and corporate co-defendants misappropriated Plaintiff's work product and breached—or assisted in breaching—Plaintiff's contracts with certain of its employees. On October 1, 2021, Plaintiff filed a Complaint against these individuals and entities alleging causes of action for breach of contract, breach of fiduciary duty; aiding and abetting breach of fiduciary dut...
2022.05.11 Application for Determination of Good Faith Settlement 855
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.05.11
Excerpt: ...bsequent interruption of business as a result of a construction accident occurring at the offices of Plaintiff Management Brokers, Inc. (“Plaintiff”). Defendant, Cross- Complainant, and Cross-Defendant Jamik Construction & Management (“Jamik”) hired Singleton Fire Protection, Inc. (“Singleton”) to rework fire sprinklers to accommodate a new floor plan in Suite 613 at 9301 Wilshire Blvd., which was occupied by Plaintiff. On October 11,...
2022.04.29 Motion for Summary Judgment, Adjudication 112
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.29
Excerpt: ...leges that he was subjected to uninhabitable living conditions while residing in Unit 11 (the “Subject Unit") at 1508 12th St., Santa Monica, California 90401 (the “Property”). Plaintiff alleges that the Subject Unit was delivered and/or developed dangerous and hazardous conditions, and that he sustained injuries as a result of the alleged dangerous conditions. According to the operative pleading, Plaintiff took possession of the Subject Un...
2022.04.29 Demurrer, Motion to Strike 154
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.29
Excerpt: ...�) who are members and managers of Blenkhorn Properties LLC (“BP” or the “Company”). Plaintiff's Complaint, filed on April 8, 2021, alleges four causes of action against Defendant: (1) involuntary dissolution, (2) declaratory relief, (3) breach of fiduciary duties, and (4) conversion. Defendant now demurrers to the first, third, and fourth causes of action asserted in the Complaint on the basis that they fail to set forth sufficient facts...
2022.04.28 Motion for Summary Judgment, Adjudication 390
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.28
Excerpt: ...g Choice Voucher from its tenant. The operative complaint is the First Amended Complaint filed by plaintiff City of Santa Monica (“Plaintiff”) on December 19, 2019. That First Amended Complaint asserts three causes of action against defendant WIB Holding, LLC (“Defendant”) for (1) tenant harassment, (2) housing discrimination based on source of income under S.M.M.C. 4.28.030, and (3) housing discrimination under California Civil Code § 5...
2022.04.28 Demurrer, Motion to Strike 992
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.28
Excerpt: ...�Plaintiff”) stay at the Freehand Los Angeles hotel owned by defendant Yshre LA, LLC (“Defendant”) on January 21 and 22, 2020. In her Complaint filed on November 15, 2021, Plaintiff alleges her hotel room was infested with bedbugs and asserts nine causes of action against Defendant: (1) breach of implied warranty of habitability, (2) battery, (3) negligence, (4) nuisance, (5) intentional infliction of emotional distress, (6) negligent infli...
2022.04.27 Motion for Summary Adjudication 161
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.27
Excerpt: ...n Gonzalez (“Plaintiff”) was injured when a 2000-pound elevator counterweight struck his body. Plaintiff did not die, but his right arm was crushed and nearly severed. As a result of this incident, Plaintiff filed this action against multiple defendants, alleging negligence, negligence per se, and punitive damages. On March 25, 2021, Defendant Del Amo Construction, Inc., (“Defendant”) filed a motion for summary judgment or, in the alterna...
2022.04.21 Motion for Summary Judgment, Adjudication 228
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.21
Excerpt: ...019, Plaintiff Attorney IO News, LLC (“Plaintiff”) filed its operative first amended complaint, alleging causes of action against Defendant Regents of the University of California (“Defendant”) for (1) Violations of the California Public Records Act – Cal. Gov't Code §§ 6250 et seq. and (2) Taxpayer Action Under California Code of Civil Procedure Section 526a to Prevent Illegal Expenditure of Funds. Plaintiff alleges that Defendant di...
2022.04.20 Motion to Dismiss, to Strike 390
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.20
Excerpt: ... to Strike Background Plaintiff Perside Nicole Cognein (“Plaintiff”) brings this action against defendants Fire Insurance Exchange (“FIE”), Kathi Dolan, and Kathi Dolan Agency's (collectively the “Dolan Defendants'). Plaintiff's Complaint has been subject to several demurrers over the course of this litigation, most recently FIE's demurrer to the Second Amended Complaint. The Court sustained that demurrer on January 25, 2022, on the bas...
2022.04.19 Demurrer 361
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.19
Excerpt: ... was later discharged and replaced with Defendants and Cross-Defendants Schwimer Weinstein, LLP (“Schwimer”) and the Simon Law Group (“Simon”). Schwimer and Simon obtained a favorable verdict for Cabezas. Plaintiff seeks payment of its reasonable attorney's fees and costs for the legal work performed in its representation of Cabezas. Cabezas has cross-complained, asserting a cause of action for declaratory relief against Plaintiff, Schwim...
2022.04.19 Demurrer 014
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.19
Excerpt: ...“Dr. Sinel”), and Bespoke Treatment LLC (“Bespoke”), and the “Physician Defendants,” identified as Dr. Sinel, Nima Fahimian, M.D., Aviva Bernat, M.D., and Meredith Sagan, M.D. Cross-Complainants allege the Alter Ego Defendants falsely claimed that their transcranial magnetic stimulation (“TMS Services”) and intranasal and intravenous versions of the drug Ketamine (“Ketamine Services”) would be reimbursed by Medicare and other ...
2022.04.15 Motion for Relief from Forfeiture 633
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.15
Excerpt: ...etainer. Plaintiff One Westside, LLC, (“Plaintiff”) alleges Defendant Silver Cinemas Acquisition Co., (“Defendant”) failed to provide a Rental Letter of Credit (“LC”) for the commercial rental unit 10850 West Pico Boulevard, Los Angeles, California 90064 (“Premises”). Plaintiff is the owner of the Premises. On December 23, 2021, Plaintiff moved for summary judgment, which the Court granted on February 22, 2022, on the basis that, ...
2022.04.15 Motion for Leave to Serve Deposition Subpoena 848
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.15
Excerpt: ...one cause of action for breach of contract against Defendant. Plaintiff alleges that Defendant violated the terms and services of a Zoom yoga class by using the alias “Justin Pulley” to sign up for Plaintiff's Zoom yoga class and exposing himself on Zoom to the other participants in the class. Plaintiff moves for leave to propound a deposition subpoena for the production of business records to non-party Google on the basis that such discovery...
2022.04.15 Motion for Leave to Amend Answer to FACC 143
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.15
Excerpt: ...kground This is breach of written contract case arising out of the premises located 10921 Wilshire Boulevard, Los Angeles, California, 90024 (the “Premises”), which was leased by Defendant WW Westwood, L.P. (“Defendant”) as landlord to Plaintiff Fitness International, LLC (“Plaintiff”) as tenant. Plaintiff generally alleges that it operated a health club and fitness center in the Premises, but it was materially and negatively impacted...
2022.04.14 Motion to Continue Trial 612
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.14
Excerpt: ...ompany (“Defendant”). On September 24, 2020, Plaintiff filed the operative Second Amended Complaint. Plaintiff's Second Amended Complaint alleges the following causes of action against Defendant: (1) Breach of Insurance Contract; (2) Breach of Covenant of Good Faith and Fair Dealing; and (3) Declaratory Relief. On December 8, 2021, Defendant filed an Ex Parte Application to Continue the Trial Date and Other Related Dates. Defendant sought a c...
2022.04.14 Demurrer 310
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.14
Excerpt: ...1, Plaintiff Kresimir Emil Kadrnka, Trustee of the Kresimir Emil and Vladimira Kadrnka Family Trust Dated December 3, 1998 (“Plaintiff”) filed the operative First Amended Complaint (“FAC”) against Defendants for the same four causes of action. On February 7, 2022, Defendants filed a demurrer to the FAC and a motion to strike portions of the FAC. Plaintiff filed an opposition on February 25, 2022, and Defendants filed a joint reply on Marc...
2022.04.13 OSC Re Preliminary Injunction 748
Location: Los Angeles
Judge: Zukin, Helen
Hearing Date: 2022.04.13
Excerpt: ...be confirmed Background This action concerns an abandoned real property located at 1119 Coldwater Canyon Avenue, Beverly Hills, CA 93536 (“Subject Property”), which has become the source of neighborhood complaints of nuisance conditions since 2019. Before filing this action, Plaintiff City of Beverly Hills (“Plaintiff”) attempted to obtain the Subject Property owner's compliance to correct the various violations but to no avail. Plaintiff...

283 Results

Per page

Pages