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

418 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Iwasaki, Bruce G x
2024.04.29 Motion to Set Aside Court Order 037
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.29
Excerpt: ...tion against Defendants Crystal Boultinghouse (Boultinghouse) and Josh Freeman Stinn (Stinn), alleging cause of action for (1.) conspiracy to violate 42 USC section 1983 and (2.) due process violation. Defendant Boultinghouse filed a special motion to strike the Complaint pursuant to Code of Civil Procedure section 425.16, arguing that the claims arise from petitioning conduct that is protected under section 425.16, subdivision (e). No opposition...
2024.04.26 Motion for Attorney Fees 084
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.26
Excerpt: ...s. Pech alleged that Morgan breached the parties' written retainer agreement by failing to pay all amounts owed, which had reached $525,914.90 at the time of Pech's withdrawal as attorney in an underlying trust litigation matter. Plaintiff Pech's Second Amended Complaint alleged causes of action for (1.) breach of written contract, (2.) account stated, (3.) false promise, (4.) intentional misrepresentation, (5.) quantum meruit, (6.) breach of ora...
2024.04.26 Demurrer 065
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.26
Excerpt: ...agreement. Specifically, on May 1, 2022, Plaintiff entered into a license agreement (Agreement) with Defendant “for va rious rights, licenses, and services provided by” Plaintiff. Plaintiff then invoiced for those licensing services and Defendant paid all invoices until November 2022. On November 2, 2023, Plaintiff sent a notice of termination to Defendant, terminating the Agreement with immediate effect. Plaintiff alleges that the unpaid inv...
2024.04.25 Demurrer, Motion to Strike 219
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.25
Excerpt: ...tion for discrimination based on race and disability, the second cause of action for harassment based on race and disability, the fourth and fifth causes of action; the demurrer to the eighth cause of action is moot. Based on the joinder, the demurrer is also sustained as the causes of action alleged against Defendant Williams. The Motion to Strike is granted. On August 23, 2023, Plaintiff Tina Edwards (Plaintiff) sued Defendants Los Angeles Coun...
2024.04.24 Motion to Compel Arbitration 518
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.24
Excerpt: ...November 9, 2023, Plaintiff Anibal Eleno Ramirez Estrada (Plaintiff) filed a complaint against his former employer, Defendant T&R Painting and Drywall (Defendant). The Complaint seeks relief on fifteen causes of action including discrimination, retaliation and wrongful termination. On March 5, 2023, Defendant filed a motion to compel arbitration pursuant to the parties' arbitration agreement. In opposition, Plaintiff argues Defendant failed to ca...
2024.04.23 Demurrer 742
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.23
Excerpt: ... single claim for violation of the California Invasion of Privacy Act (CIPA) under California Penal Code section 638.51. The Complaint alleges that Defendant's website at: https://www.transitions.com (Website) secretly deployed tracking software that relies upon the user's unique Internet Protocol address (IP address) on the user's computerized device to monitor visitors, including Plaintiff, to track Plaintiff's browsing habits. (Compl., 2:2-4, ...
2024.04.22 Demurrer, Motion to Strike 718
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.22
Excerpt: ...ined as to the second and third causes of action with leave to amend. The motion to strike the request for attorney fees is granted without leave to amend the request for punitive damages is granted with leave to amend. On February 7, 2022, Plaintiffs George Small III (Decedent) (by and through his Successor in Interest, Barbara Small), Barbara Small, and Kent Small, M.D. (collectively, Plaintiffs) filed their initial complaint in this action. On...
2024.04.19 Demurrer to SAC 687
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.19
Excerpt: ...aintiffs Norman and Maisie Markland (Plaintiffs) allege that they entered into an agreement wherein Eunice Miller (Eunice) (Defendant Delory Miller's mother) and Defendant Delroy Miller agreed that the Plaintiffs would give Eunice the money for the down payment to purchase real property (a residential home) located at 1502 West 85th Street, Los Angeles, California (Property) and money for all expenses related to the property; in exchange, Defenda...
2024.04.18 Motion for Summary Adjudication 514
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.18
Excerpt: ... and twenty-third affirmative defenses. The motion is moot as to the twenty -first and twenty -fifth affirmative defenses, and is denied as to the remaining affirmative defenses. On October 4, 2021, Plaintiffs Robert Drummond and Robert Drummond, MD, PHD, P.C. filed the operative Complaint against Defendant General Motors, LLC (Defendant GM) and Symes Cadillac, Inc. for (1) breach of express warranty under Song -Beverly Act, (2) bre ach of implie...
2024.04.17 Motion for Relief from Failure to File Motion to Tax Costs 084
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.17
Excerpt: ...II (Morgan) in numerous legal matters. Pech alleged that Morgan breached the parties' written retainer agreement by failing to pay all amounts owed, which had reached $525,914.90 at the time of Pech's withdrawal as attorney in an underlying trust litigation matter. Pech's Second Amended Complaint alleged causes of action for (1.) breach of written contract, (2.) account stated, (3.) false promise, (4.) intentional misrepresentation, (5.) quantum ...
2024.04.17 Demurrer, Motion to Strike 689
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.17
Excerpt: ...laintiff Kate Richardson (Plaintiffs) filed suit against her employer, Defendant Wear it to Heart, Inc. for (1.) Wrongful Termination in Violation of Public Policy, (2.) Sexual Harassment in Violati on of FEHA – Hostile Work Environment (Cal. Govt. Code § 12940(j)), (3.) Failure to Prevent Discrimination, Retaliation, and/or Harassment in Violation of FEHA (Cal. Govt. Code § 12940(k)), (4.) Labor Code Section 98.6, (5.) Retaliation in Violati...
2024.04.16 Motion for Judgment on the Pleadings 457
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.16
Excerpt: ...a wrongful foreclosure action in which Plaintiff Pablo Aleman Jr. (Plaintiff) sues Defendants Trinity Financial Services, LLC (Trinity) and Barret Daffin Frappier Tredder & Weiss, LLP (Barrett Daffin). [1] According to the pleadings, in March of 2006, Plaintiff took out a second mortgage (Subject Loan) on his home for $82,000 which was secured by a Deed of Trust (Subject DOT). In 2008, Plaintiff was in arrears on both his primary mortgage and the...
2024.04.15 Motion to Expunge Lis Pendens 527
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.15
Excerpt: ...r BD555455. Specifically, the Complaint seeks a court order requiring Defendant Roberto Coca Limon (Defendant) to perform on the family law judgment – which requires that the real property located at 3234 Adriatic Avene, Long Beach, CA, 90810 (Property) be either refinanced or sold (in which case, Defendant is to pay half the proceeds of the sale of the Property to Plaintiff Emelia Mercado). On March 10, 2020, a Notice of Lis Pendens with this ...
2024.04.12 Motion for Leave to Conduct Anti-SLAPP Discovery 374
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.12
Excerpt: ...ts' Anti - SLAPP motion is granted in part. This is a defamation action. Plaintiff Hovnan Derderian (Plaintiff) sued Defendant USA Armenian Life and its publisher, Defendant Appo Jabarian (Jabarian) (jointly, Defendants) for allegedly false statements made in Defendants' publication regarding Plaint iff. On February 7, 2024, Defendants filed a Special Motion to Strike the Complaint pursuant to Code of Civil Procedure section 425.16. Thereafter, P...
2024.04.12 Motion for Attorney Fees 942
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.12
Excerpt: ... claim filed by Plaintiff, Gayle Mullen, (Plaintiff) in the probate estate matter of her ex -husband, Steven Mullen (Decedent). On December 1, 2009, Plaintiff was awarded a Judgment of Dissolution in the amount of $263,035 in child support arrearages with prejudgment interest of $238,724.02 for a total judgment of $501,759.04 (Support Judgment). On February 17, 2022, Decedent died, and, on February 23, 2022, a Petition for Letters of Administrati...
2024.04.11 Motion to Compel Arbitration 254
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.11
Excerpt: ...ted; the matter is stayed pending resolution of arbitration. In this employment action, Plaintiff Frederick Cail (Plaintiff) filed a Complaint on November 6, 2023, alleging FEHA claims for discrimination, failure to prevent discrimination, retaliation, harassment, and retaliation pursuant to Labor Code section 1102.5 against his former employer, Defendants Simplified Transport, LLC, Simplified Staffing Solutions, Inc., Simplified Driver Staffing,...
2024.04.10 Motion to Set Aside Default Judgment 975
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.10
Excerpt: ... October 2016, Vickers Holding & Finance, Inc. (Plaintiff) obtained a money judgment from the Netherlands court against non -party Jossiv Kim (Jossiv) relating to a loan agreement. Jossiv then absconded to Los Angeles County and fraudulently transferred some of his money to his wife, non- party Angelina Kim (Angelina) (jointly, the Kims). Plaintiff then sued in Los Angeles County in September 2017 under the Uniform Foreign Money-Judgment Recognit...
2024.04.09 Special Motion to Strike 993
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.09
Excerpt: ... and David M. Rosenthal (Rosenthal) (jointly, Defendants) for their allegedly false depiction of Plaintiff in the film entitled, “No Limit” (Film). On November 21, 2023, Defendants filed a Special Motion to Strike the Complaint pursuant to Code of Civil Procedure section 425.16 (Anti -SLAPP motion). Plaintiff opposes the Anti -SLAPP motion. [1] The special motion to strike pursuant to Code of Civil Procedure section 425.16 is granted. Defenda...
2024.04.09 Motion for Determination of Good Faith Settlement 064
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.09
Excerpt: ...ued. On February 25, 2022, Plaintiff Nataly Consuelo (Plaintiff) filed a Complaint alleging 14 employment -related causes of action stemming from an alleged assault, including, but not limited to, harassment, discrimination, retaliation, failure to engage in the interactive process, failure to provide a reasonable accommodation, wrongful termination, and whistleblower retaliation. On October 11, 2023, the parties – Defendants Lyneer Staffing So...
2024.04.09 Demurrer 913
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.09
Excerpt: ... Plaintiff Luis Licea filed an opposition. The demurrer is overruled. Legal Standard for Demurrers A demurrer is an objection to a pleading, the grounds for which are apparent from either the face of the complaint or a matter of which the court may take judicial notice. (Code Civ. Proc., § 430.30, subd. (a); see also Blank v. Kirwan (1985) 39 Cal.3d 311, 318.) The purpose of a demurrer is to challenge the sufficiency of a pleading “by raising ...
2024.03.29 Motion to Vacate and Set Aside Default Judgment 653
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.29
Excerpt: ...aintiff) sued Defendant Shohel Rana Chuwdry (Defendant) asserting a single cause of action for a breach of contract. Plaintiff alleges Defendant now owes $98,750. Thereafter, Plaintiff moved for entry of default judgment. Following multiple attempts, the Court entered default judgment on February 7, 2024. On February 16, 2024, Defendant Chuwdry moved to set aside the entry of default judgment pursuant to Code of Civil Procedure section 473, subdi...
2024.03.29 Motion to Enforce Settlement Agreement 131
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.29
Excerpt: ...t 9659 East Poinciana Street, Pico Rivera, CA 90660 (Property). On February 17, 2021, Plaintiff Sara Marie Alamo filed a Complaint against Defendant Joe Miguel Alamo, Jr. for (1.) quiet title, (2.) declaratory relief, and (3.) cancellation of instrument. On May 11, 2023, Plaintiff filed a notice of settlement indicating that the parties had reached a settlement of this matter, including a stipulation that this Court retain jurisdiction under Code...
2024.03.29 Motion for Attorney Fees 478
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.29
Excerpt: ...iff Cristobal Lopez (FAC) filed the operative First Amended Complaint (FAC) against Defendant General Motors (Defendant) for (1) breach of implied warranty under Song- Beverly Act, (2) breach of express warranty under Song- Beverly Act, and (3) concealment. The parties settled this Song -Beverly matter except as to the issues of attorney fees and costs. Plaintiff now moves for an award of attorneys' fees. Plaintiff argues that, as the prevailing ...
2024.03.28 Motion to Compel Arbitration 419
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.28
Excerpt: ...ff) filed a Complaint on November 20, 2023, alleging causes of action for FEHA violations and violations of the Labor Code against her former employers, Defendants the Cheesecake Factory Inc., and the Cheesecake Factory Restaurant, Inc. (collectively, Defendants). On January 22, 2024, Defendants filed a motion to compel arbitration pursuant to the parties' arbitration agreement. Plaintiff opposed the motion. Defendants filed a reply. The motion t...
2024.03.28 Motion for Judgment on the Pleadings 573
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.28
Excerpt: ...s a breach of contract action. Rhonda Rothstein (Rothstein) and her company, Cal First Responders Insurance Agency, Inc. (CFR) (jointly, Plaintiffs) sued Metropolitan Life Insurance Company (MetLife or MLIC), Metropolitan Property and Casualty Insurance Company, MetLife Legal Plans, Inc . (MetLaw or MLP), County of Los Angeles Fire Museum Association (CLAFMA), Winston Financial Services, Inc. (Winston), Jeffrey Kaliher, Paul Oyler, and Paul Schne...

418 Results

Per page

Pages