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 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...
2024.04.12 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...
2024.04.11 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...
2024.03.27 Demurrer 905
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.27
Excerpt: ... dispute. Plaintiff Daryl G. Crouse (Plaintiff or Crouse) alleges he was discriminated against and ultimately terminated from his position as an attorney at Defendant eAccidents, APC (Defendant or eAccidents) based on his religion and for reporting Defendant Avi E. Muhtar's harassing behavior. On October 2, 2023, Plaintiff filed a Complaint for (1.) wrongful termination, (2.) retaliation under Labor Code section 1102.5, (3.) religious discriminat...
2024.03.27 Demurrer, Motion to Strike 568
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.27
Excerpt: ...ruled. The Motion to Strike is granted with leave to amend regarding punitive damages. This is a personal injury action involving exposure to toxic silica, metals and other fibrogenic substances. Plaintiff Oscar Alvarado Ortiz (Plaintiff) sued Defendant Architectural Surfaces Group, LLC and 48 other defendants for injuries Plaint iff allegedly sustained while working “in Los Angeles County, cutting, grinding, drilling, edging, and polishing gra...
2024.03.27 Motion to File Docs Under Seal 993
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.27
Excerpt: ...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). Thereafter, Plaintiff moved for leave to conduct discovery on Defendant's Anti -SLAPP Motion. The Court denied the motion. On March 7, 2024, Defendant Netflix filed a motion seeking ...
2024.03.26 Motion for Summary Judgment, Adjudication 478
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.26
Excerpt: ... Ruling: The motion for summary judgment to the Complaint is granted. This is an action for declaratory relief. On April 4, 2023, Plaintiff Christopher Chong (Plaintiff or Chong) filed the instant action for declaratory relief, seeking – in relevant part – a judicial declaration that Mardirossian Akaragian LLP's (Defendant Mardirossian) “claim to 45% of the settlement proceeds, which together with costs totals $2,761,458.62,” is neither a...
2024.03.26 Motion for Judgment on the Pleadings 883
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.26
Excerpt: ...fendants Chanel Walker (Chanel) and Richard A. Walker (Richard) (jointly, Defendants). Plaintiff's Complaint alleges a single cause of action for Partition related to the dispute d ownership of the real property comprising of two single family residences and one commercial property (Properties). On September 27, 2023, Defendants filed a Cross -Complaint, alleging two causes of action for Partition and Accounting related to the disputed ownership ...
2024.03.21 Motion to Strike 828
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.21
Excerpt: ...tion under FEHA, (4.) violation of Labor Code section 1102.5, (5.) failure to prevent discrimination and harassment, a nd (6) wrongful termination. Defendant DCH Torrance Imports Inc. (DCH) moves to strike the request for punitive damages from the Complaint. Plaintiff Ihab Harran (Plaintiff) opposes the motion. The motion to strike portions of the Complaint is denied. Defendants' request for judicial notice of Exhibit A-B is granted. (Evid. Code,...
2024.03.20 Demurrer, Motion to Strike 859
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.20
Excerpt: ...ng Party: Plaintiff Robert Zuckerman Tentative Ruling: The Demurrer to the First Amended Complaint is sustained in its entirety. The motion to strike is moot. Plaintiff shall have leave to amend. This is a wrongful foreclosure action regarding real property located at 24756 Eilat Street, Woodland Hills, California (Property). The First Amended Complaint (FAC) alleges causes of action for (1.) wrongful foreclosure, (2.) violations of HBOR, (3.) ca...
2024.03.19 Motion to Vacate Arbitration Order, for Sanctions 104
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.19
Excerpt: ..., costs, and attorney fees is denied. Plaintiff Jose Sanchez sued Defendant Foundation Buildings Materials, LLC. The Complaint contains causes of action for (1) Disability discrimination in violation of the Federal Employment and Housing Act (FEHA), (2) Failure to accommodate in violation of t he FEHA, (3) Failure to engage in the interactive process in violation of the FEHA, and (4) Wrongful termination in violation of public policy. On October ...
2024.03.19 Motion to Compel Arbitration 321
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.19
Excerpt: ...iled a Complaint on October 5, 2023, alleging causes of action for FEHA violations and violations of the Labor Code against her former employers, Defendants Miniso Depot Ca, Inc. and USA Miniso Depot, Inc., and its CEO, Defendant Lin Li (collectively, Defendants). On January 31, 2024, Defendants filed a motion to compel arbitration pursuant to the parties' arbitration agreement. Plaintiff opposed the motion. A reply was filed. The motion to compe...
2024.03.19 Motion for Judgment on the Pleadings to SAC 954
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.19
Excerpt: ...pleadings is moot. This is a habitability case brought by thirty -eight residential tenants who rent, or have rented, units in a building located at 215 West Sixth Street in downtown Los Angeles (Property). Plaintiffs Michael Laguerre, Robert Alvin Johnson, Kerry -Ann Morrison, Joselyn Garcia, Alexander Mattera, Whitney Coss, Eric Bradley, Arman Musakhanyan, Damaris Cervantes, John Michael Triana, Jamar Hart, Natali Babiyans, Jamal Shakir, Alisa ...
2024.03.19 Anti-SLAPP Motion 037
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.19
Excerpt: ...nd Judge Josh Freeman Stinn (Stinn), alleging cause of action for (1.) conspiracy to violate 42 USC section 1983 and (2.) due process violation. Defendant Boultinghouse now brings 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). She further argues that Plaintiff cannot show any likelihood of s...
2024.03.18 Demurrer, Motion to Strike 767
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.18
Excerpt: ... sustained as to the second cause of action. The motion to strike is granted in part and denied in part. This action arises from an alleged breach of an investment agreement. The Complaint pleads that Defendants Geonheung Lee and MTA Taekwondo World, Inc. breached a Consignment Operation Contract (Contract) with Geoffrey David Drew and Sangmjui Yun Drew (Plaintiffs). On July 18, 2023, Plaintiffs filed the instant action against MTA World Inc., Ge...
2024.03.12 Motion to Compel Arbitration 667
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.12
Excerpt: ... action for FEHA violations and a violation of Labor Code section 1102.5 against his former employer, Defendant Natures Image, Inc. (De fendant). On January 23, 2024, Defendant filed a “petition” to compel arbitration pursuant to the parties' arbitration agreement.[1] Plaintiff opposed the petition. A reply was filed. The motion to compel arbitration is granted. Evidentiary Issues Plaintiff's objection to the reply as untimely is overruled. P...
2024.03.12 Motion for Summary Judgment, Adjudication 454
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.12
Excerpt: ...nt alleges, on March 29, 2022, Plaintiff Ed Michaels (Plaintiff) was injured by Defendants Cedars -Sinai Medical Center (Cedars -Sinai), California Rehabilitation Institute, and Alexandra Strouss, M.S., in the course of their treatment and care of Plaintiff. The Complaint contains a single cause of action for professional negligence/medical malpractice. Defendants California Rehabilitation Institute, LLC and Alexandra Strouss, M.S. (Defendants) n...
2024.03.11 Motion for Attorney Fees 721
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.11
Excerpt: ...everly Consumer Warranty Act action, Plaintiff Dayna Campbell (Plaintiff) alleged two causes of action: (1) breach of express warranty; and (2) breach of the implied warranty of merchantability. Prior to trial, Defendant BMW of North America, LLC (Defendant or BMW) served an offer of compromise upon Plaintiff under Code of Civil Procedure section 998 (998 Offer). Plaintiff rejected this 998 Offer. Following trial, the jury found no breach of the ...
2024.03.07 Demurrer, Motion to Strike 148
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.07
Excerpt: ...d causes of action and sustained as to the first cause of action as to Cross -Defendant Wills only, all without leave to amend. The motion to strike is granted . This case arises from a landlord -tenant dispute. On June 20, 2023, Plaintiffs Susan McCleary, Jada Fraser, Ricardo Wills and Johnny Parker filed their Complaint, alleging eleven causes of action: (1) Unlawful Actions by Landlord to Influence Tenant to Vaca te [Civ. Code § 1940.2]; (2) ...
2024.03.06 Demurrer 606
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.06
Excerpt: ...nst Defendant Kia Motors America, Inc. (Kia) and DOES 1- 10. Plaintiffs are co-owners of a 2016 Kia Soul (Vehicle). Initially, Knox leased the Vehicle by herself in December 2015 from Kia of Downtown. Then, in January 2020, Knox and Caver purcha sed the Vehicle together. On March 20, 2023, Defendant Kia filed a demurrer to the First Amend Complaint. Plaintiffs opposed the demurrer. The Court sustained the demurrer based on uncertainty. The Second...
2024.03.05 Demurrer, Motion to Strike 116
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.03.05
Excerpt: ... as to the fourth cause of action. The motion to strike is granted. This is an action over ownership distribution allegedly owed but not paid by Defendants RPM Property Management, LLC (RPM), Chen- Wei Liu, Yiuli Yeh, and Catherine Liu to Plaintiff Chi-Ping (Plaintiff). On October 13, 2023, Plaintiff filed this lawsuit alle ging the causes of action for (1.) accounting, (2.) failure to pay distributions, (3.) breach of fiduciary duty, (4.) conver...
2024.02.28 Demurrer 404
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.28
Excerpt: .... The demurrer is sustained as to the fourth cause of action and sustained as to Individual Defendants only as to the third and eighth causes of act ion. The demurrer is otherwise overruled. On July 25, 2023, Plaintiffs Mi In Fashion, Inc., Hyun S. Lee, and, Young Mi Lee filed this lawsuit alleging the causes of action for (i) failure to pay overtime wage, (ii) failure to pay minimum wage, (iii) failure to pay commission (by Plaintiff Pak only ),...
2024.02.27 Motion for Leave to File Complaint 496
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.27
Excerpt: ...s out of an employment dispute. Plaintiffs Mirna Cuellar and Hector Cuellar (Plaintiffs) sued Defendant May Fok in her individual capacity and as trustee of the Fok Family Trust (Defendant) for breach of contract and various Labor Code violations, such as failure to pay minimum wage and waiting time penalties. Plaintiff Mirna Cuellar alleges she worked as the property manager of an apartment building (Property) pursuant to a written agreement. Pl...
2024.02.26 Motion for Trial Preference 525
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.26
Excerpt: ...eged failure of Defendants Thayer West LLC and Payam Amin to maintain and repair the property located at 1817 Thayer Ave., Los Angeles, California 90025, where Plaintiffs resided (Property). Plaintiffs Seiichi Saito, Sophia Saito, and Julia Saito (jointly, Plaintiffs) filed a Complaint, alleging claims for: (1) Breach of Implied Warranty of Habitability; (2) Negligence; (3) Nuisance; and (4) Violation of Civil Code Section 1942.4. On January 29, ...
2024.02.23 Demurrer, Motion to Strike 803
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.23
Excerpt: ...venth, eighth, ninth and tenth causes of action. The Motion to Strike is granted in part, denied in part, and moot in part . Plaintiff Clifford Katab is the former COO of Defendant Performance Team LLC (Performance Team); Defendant Craig Kaplan was its CEO. Plaintiff Katab now sues Defendant Kaplan and Performance Team based on events relating to the sale of Performance Team to new owners, Damco Distribution Services Inc. (Damco). The allegations...
2024.02.22 Motion to Vacate Order Compelling Case to Arbitration, for Sanctions 223
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.22
Excerpt: ...ntiff Leticia Blanco (Plaintiff) filed the instant action against Defendants DLF Logistics LLC (DLF), Joeana Lugo, And Devan Carez (collectively, Defendants), asserting claims for sexual harassment, discrimination based on sex, disabil ity discrimination, retaliation, wrongful termination, and related claims. On January 13, 2023, Defendant DLF filed a motion to compel this matter to arbitration and stay all proceedings. On April 17, 2023, the Cou...
2024.02.22 Motion for Summary Adjudication 418
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.22
Excerpt: ...roup LLP, formerly known as Fredman Lieberman Pearl, LLP (FLP), Howard S. Fredman (Fredman), Marc A. Lieberman (Lieberman), and Mark J. Pearl (Pearl) (collectively, Defendant FLP) in an underlying litigation arising from Kettle r's actions as the power-of -attorney for Donna and Daniel Gould in helping them manage their financial affairs and personal assets (Underlying Action). During the trial in the Underlying Action, Kettler fired Defendant FL...
2024.02.22 Motion for Attorney Fees 689
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.22
Excerpt: ... Tara Niknejad and Nicky Gathrite, alleging that Defendants induced Plaintiff to enter into an agreement based on representations made by Defendants in their Services Agreement, including that Defendants would act to protect Plaintiff's interests. She alleged that Defendants sent explicit messages and disseminated photos to online users of OnlyFans without Plaintiff's consent. The Complaint contains ca uses of action for breach of contract, breac...
2024.02.21 Demurrer 586
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.21
Excerpt: ...strator of the estate of Stephen Jefferey Gelff (Gelff), alleges that Anne Frances Weiss (Weiss) and Gelff acquired properties together in the early 1990s and formalize d their real estate business partnership with a Joint Venture Agreement (Agreement) on December 17, 1997. (Compl., ¶¶ 13-17.) Originally, Weiss and Gelff jointly held four properties together, which were all held in Weiss's name. (Compl., ¶ 19.) Thereafter , in conjunction with...
2024.02.21 Motion to Vacate and Set Aside Default 046
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.21
Excerpt: ...re section 473, subdivision (b), is denied. Plaintiff Lewis Brisbois Bisgaard & Smith LLP (Plaintiff), a law firm, brought this action against their former client, Defendant Great Host International, Inc. (Defendant) for failure to pay attorneys' fees in excess of $100,000.00. After Defendant failed to file an Answer, default was entered against Defendant on May 26, 2023. The Court entered default judgment on July 21, 2023. On January 18, 2024, D...
2024.02.21 Motion for Summary Judgment, Adjudication 074
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.21
Excerpt: ...e motion for summary adjudication is granted as to Issues Nos. 1- 3, and 6, and denied as to Issues No. 4-5. This is an employment discrimination case brought by Plaintiffs Thomas Villanueva (Villanueva) and Hernando Quitero (Quitero) (Plaintiffs) against former employer, Robbins Brothers Jewelry, Inc., and their former supervisor, Mark Pimental (Pimental) (joint ly, Robbins Brothers). Plaintiffs allege their employment was terminated based on th...
2024.02.21 Motion to Set Aside and Vacate Default Judgment 714
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.21
Excerpt: ...orney's fees. This is a breach of contract and fraud action in which landlord Plaintiffs Chaehoon Song and Booyean Song (Plaintiffs) allege that tenant Defendants Lonnie Wall, W2K Properties, LLC and Leslie Wall (Defendants) improperly used the real property located at 1452 and 1454 E. 23 rd Street, Los Angeles, CA (Property) as transitional housing and failed to pay rent. After granting a motion for terminating sanctions, this Court struck all D...
2024.02.20 Demurrer to SAC 082
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.20
Excerpt: ...ction and overruled as to the third cause of action. This is an action for breach of contract arising from real estate commissions. In the Complaint, Plaintiff Anderson Real Estate Group (Plaintiff) alleges that Defendant KJ Ticehurst (Ticehurst) owes Plaintiff $67,729.75 in commissions arising from her Team Member Agreement – Buyer Specialist (Agreement) with Plaintiff. Plaintiff further alleges Defendants Coralyn Wahlberg, Claudia Pardon, and...
2024.02.08 Demurrer, Motion to Strike 991
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.08
Excerpt: ...to third cause of action. The Motion to Strike is granted. This is a Song-Beverly action. On November 28, 2019, Plaintiff Gavin Davis (Plaintiff) purchased a 2019 Chevrolet Bolt EV (Vehicle). On October 2, 2023, Plaintiff sued Defendant General Motors, LLC (GM) alleging three breach of warranty claims under Song-Beverly, and causes of action for fraudulent concealment/misrepresentation, negligent misrepresentation and violation of Business and Pr...
2024.02.07 Motion to Strike 297
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.07
Excerpt: ...ur (Defendant Nejadpour) “instigated an extremely minor confrontation by cornering, trapping, detaining and threatening” Plaintiff Larry M. Bakman (Plaintiff Bakman) and “forcing a cellular telephone” into Plaintiff's face and recording Plaintiff's voice without his permission in an attempt to falsely claim that Defendant was a victim in this confrontation. The Complaint alleges claims for (1.) false light, (2.) assault, (3.) false impris...
2024.02.07 Demurrer 905
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.07
Excerpt: ...e. Plaintiff Daryl G. Crouse (Plaintiff or Crouse) alleges he was discriminated against and ultimately terminated from his position as an attorney at Defendant eAccidents, APC (Defendant or eAccidents) based on his religion and for reporting Defendant Avi E. Muhtar's harassing behavior. On October 2, 2023, Plaintiff filed a Complaint for (1.) wrongful termination, (2.) retaliation under Labor Code section 1102.5, (3.) religious discrimination, (4...
2024.02.06 Demurrer 014
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.06
Excerpt: ...to amend as to the second cause of action against Defendant LuxUrban, Inc. only, and overruled as to the third cause of action. This action arises from a commercial landlord tenant dispute. On March 15, 2023, Plaintiff 819 S. Flower, LP (Plaintiff) and Defendants LuxUrban RE Holdings, LLC and LuxUrban Hotels Inc. (Defendants) entered into a commercial lease to operate a hotel (Original Lease). The Complaint alleges that Defendants made a number o...
2024.02.02 Motion to File Under Seal 074
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.02
Excerpt: ...ro's (Quintero) (jointly, Plaintiffs) filed a Complaint, alleging FEHA claims for (1) discrimination based on religion, (2) harassment based on religion, (3) retaliation for complaints of religious discrimination and/or harassment, (4) retaliation for reporting violations of law (Labor Code § 1102.5 and 1102.6), and (5) wrongful termination against their employers, Defendants Robbins Brothers Jewelry, Inc. and Mark Pimental (Defendants). On Apri...
2024.02.02 Demurrer to TAC 572
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.02
Excerpt: ...aintiff Control Air Enterprises Tentative Ruling: Defendant Webcor Construction, L.P.'s demurrer to fifth cause of action is sustained without leave to amend. Defendant Next Century Partners Mezzanine Borrower, LLC's demurrer to first, second, sixth, seventh and eighth causes of action is overruled. This action arises from a dispute involving a $1.5 billion construction renovation of the Hyatt Regency Century Plaza Hotel in Century City (Project)...
2024.02.01 Demurrer 124
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.02.01
Excerpt: ...ndant invaded her privacy by allowing a third-party company, Intercom, to secretly “eavesdrop” and “record” the data she furnished. The Complaint alleges a single cause of action for violations of the California Invasion of Privacy Act (CIPA), Penal Code section 631, subdivision (a). On December 20, 2023, Defendant demurred to the Complaint. Plaintiff filed an opposition to the demurrer. The Court sustains the demurrer and grants leave to...
2024.01.31 Motion to Compel Further Responses 705
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.31
Excerpt: ...the possession, custody, or control of the party on whom the demand is made.” (Code Civ. Proc., § 2031.010(b).) The demanding party may move for an order compelling further response to the demand if the demanding party deems that (1) a statement of compliance with the demand is incomplete, (2) a representation of inability to comply is inadequate, incomplete, or evasive, or (3) an objection in the response is without merit or too general. (Cod...
2024.01.31 Motion to Compel Arbitration 389
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.31
Excerpt: ... Tehra Bailey (Plaintiff) filed a Complaint on March 22, 2023, alleging FEHA claims for discrimination, failure to prevent discrimination, retaliation, harassment, as well as wrongful termination in violation of public policy, and negligent supervision and hiring, and retaliation pursuant to Labor Code section against her former employer, Defendant Universal Protection Service, LP doing business as Allied Universal Security Services (Defendant). ...
2024.01.30 Motion to Transfer Venue 668
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.30
Excerpt: ...nted. BACKGROUND This is action for alleged violations of the Investigative Consumer Reporting Agencies Act (ICRAA). Plaintiffs Sahil Desai, Arnold Baek, Sean Coughlin, Christopher Dziubak, Morgan Callahan, Luis Lopez, Ra Moeun and James Turner (Plaintiffs) allege that Defendant Reliant Real Estate Management, Inc. (Defendant) failed to provide copies of the investigative reports to Plaintiffs during their application for tenancy. Plaintiffs asse...
2024.01.29 Demurrer, Motion to Strike 638
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.29
Excerpt: ...ss-Defendants PM Andy's Liquor Inc., Harbinder Singh, and Melissa Aurora Singh Responding Party: (1.) Cross-Complainant Jane Tran-Bresler (2.) Cross-Complainant Eric Nhan Tran Tentative Ruling: The Demurrer to Jane Suong Tran-Bresler's Cross-Complaint is sustained in its entirety. The Motion to Strike Jane Suong Tran- Bresler's Cross-Complaint is granted. The Demurrer to Eric Nhan Tran's First Amended Cross-Complaint is sustained in its entirety....
2024.01.29 Application for Determination of Good Faith Settlement 670
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.29
Excerpt: ...ssgren) was a partner at Fox Rothschild LLP (Fox). In May 2017, he joined DLA Piper LLP (DLA). (Compl., ¶¶ 8, 12.) When Wassgren joined DLA, he brought EquiAlt with him as a client. (Compl., at p. 1.)[1] To raise capital to fund its business, EquiAlt created six investment funds. The first four were “debenture” funds; these four funds were created by Wassgren while he was a partner at Fox. They are called EquiAlt Fund, LLC (Fund 1), EquiAlt...
2024.01.25 Motion to Bifurcate 977
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.25
Excerpt: ...operative First Amended Complaint (FAC) alleging causes of action for (1) FEHA discrimination on the basis of pregnancy, (2) FEHA harassment on the basis of pregnancy, (3) FEHA retaliation for complaining of discrimination and/or harassment on the basis of pregnancy, (4) FEHA discrimination on the basis of taking CFRA leave, (5) FEHA harassment on the basis of taking CFRA leave, (6) FEHA retaliation for taking CFRA leave, and (7) FEHA harassment ...
2024.01.25 Motion for Summary Judgment 871
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.25
Excerpt: ... Centers, LLC and L.A. Ice Venture Company, LLC Tentative Ruling: Plaintiffs/Cross‐Defendants' motion for summary judgment is denied. This action alleges wage and hour claims by Plaintiff, Nicholas La Roche (LaRoche), an ice-skating instructor, against Defendants American Skating Entertainment Centers, LLC (ASEC) and L.A. Ice Venture Company, LLC (LA Ice) (Defendants). The Second Amended Complaint alleges causes of action for (1.) Violation of ...
2024.01.25 Demurrer 722
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.25
Excerpt: ...ontract. Plaintiff Zizi Attia (Attia) alleges that he gave $50,000 to Defendant Ehab Khela (Khela) to locate and purchase real property on Plaintiff's behalf; Defendant failed to perform. On May 12, 2023, Plaintiff Zizi Attia filed a Complaint for (1.) breach of contract, (2.) fraud, (3.) breach of constructive trust, and (4.) elder abuse. On November 13, 2023, Defendant/Cross-Complainant Ehab Khela filed a Cross- Complaint for (1.) breach of ora...
2024.01.24 Request for Default Judgment 925
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.24
Excerpt: ...mbing for a 33-unit apartment complex. Defendant started and then abandoned this project. (Compl., ¶¶ 11-12.) The Complaint alleges, based on information and belief, Plaintiff was overbilled by $200,000 and is entitled to restitution in the sum of $26,787.90. (Compl., ¶¶ 29, 32.) On August 23, 2022, Plaintiff dismissed Defendant National Western National Mutual Insurance Company. On September 30, 2022, Plaintiff dismissed Defendant Wells Farg...
2024.01.24 Demurrer, Motion to Strike 172
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.24
Excerpt: ... not have leave to amend. This case arises from a landlord-tenant dispute. On June 29, 2023, Plaintiffs Lehrer- Graiwer and Sarah Lehrer-Graiwer (Plaintiffs) filed a Complaint against Defendant Jasmin Shokrian (Defendant). On July 11, 2023, the Court in Department 53 denied Defendant's request that this matter be deemed related to LASC Case No. BC685351 (BC Action). On November 28, 2023, Plaintiffs filed a First Amended Complaint alleging (1.) fr...
2024.01.23 Motion to Allow Discovery 180
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.23
Excerpt: ...ars, he has been subjected to a pervasive harassment and defamation campaign consisting of dozens of false online reviews that were intended to inflict emotional and monetary damage on him. On October 17, 2023, Plaintiff filed a motion to conduct early discovery under Code of Civil Procedure section 2025.210, subdivision (b). No opposition was filed.[1] The motion for leave to conduct discovery under Code of Civil Procedure section 2025.210 is gr...
2024.01.23 Application to File Under Seal 366
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.23
Excerpt: ...leging FEHA claims for discrimination, hostile work environment, as well as retaliation, and whistleblower claims against their employers, Defendants Barlow Respiratory Hospital and Alberto Gomez. On December 6, 2023, Plaintiff Diego Yoque filed a redacted motion to compel further responses to Special Interrogatories (Set One). On December 11, 2023, Diego Yoque filed an application to file under seal the unredacted version of his Motion to Compel...
2024.01.19 Motion for Attorney Fees 133
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.19
Excerpt: ...194.30. This is an action under the Song-Beverly Act in which Jerome Fein (Plaintiff) alleged defects in a 2017 Mercedes S550 (Vehicle). Plaintiff sued Keyes European, LLC and Mercedes- Benz, LLC (Defendant) for breach of express and implied warranties. The parties settled this Song-Beverly matter except as to the issues of attorneys' fees and costs. Plaintiff now argues that, as the prevailing party, he is entitled to fees and costs under Civil ...
2024.01.18 Motion for Leave to File SAC 168
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.18
Excerpt: ... The Motion for Leave to File the Second Amended Complaint is granted. Plaintiffs are ordered to file the Second Amended Complaint on or before January 23, 2024. This case arises out of an alleged breach of an oral joint venture agreement to purchase real estate. Plaintiffs Morad Ben Neman and Lancaster Eagle, LLC (Plaintiffs) sued Defendants Payam Bahari, Freydoon “Fred” Bahari Moghadam, Haim Bahari, Tal Bahari, and three entities: (1) 114 G...
2024.01.18 Motion to Approve PAGA Settlement 039
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.18
Excerpt: ...ally and on behalf of other aggrieved employees, filed a class and representative action complaint against Raymond James & Associates, Inc. (Defendant). The Complaint alleges violations of the Labor Code for failure to pay minimum wages, provide meal and rest periods, indemnify business expenses, timely pay final wages upon termination, provide accurate wage statements and civil penalties under the Private Attorney's General Act of 2004 (PAGA). O...
2024.01.18 Motion to Compel Arbitration 119
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.18
Excerpt: ...tion, Plaintiff Eddie Jones (Plaintiff) filed a Complaint on July 11, 2023, alleging racial discrimination, failure to provide reasonable accommodations, failure to engage in the interactive process, and hostile work environment, as well as wrongful termination in violation of public policy, and other claims against his former employer, Defendant Tesla, Inc., Tesla Motors, Inc., Tesla Warehouse, and Jacki Charlberg. On September 15, 2023, Defenda...
2024.01.11 Motion for Attorney Fees 780
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.11
Excerpt: ... This is an action under the Song-Beverly Act in which Arman Arakelian and Siranush Arakelian (Plaintiffs) alleged defects in a 2017 Mercedes-Benz Metris (Vehicle). Plaintiffs sued Mercedes-Benz USA, LLC and Mercedes-Benz of Beverly Hills (Defendants or Mercedes) for breach of express and implied warranties. The parties settled this Song-Beverly matter except as to the issues of attorney fees and costs. Plaintiffs now move for an award of attorne...
2024.01.10 Motion to Find 998 Offer Invalid 721
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.10
Excerpt: ...Act action, Plaintiff Dayna Campbell (Plaintiff) alleged two causes of action: (1) breach of express warranty; and (2) breach of the implied warranty of merchantability. Prior to trial, Defendant BMW of North America, LLC (Defendant or BMW) served an offer of compromise upon Plaintiff under Code of Civil Procedure section 998 (998 Offer). Following trial, the jury found no breach of the express warranty, but did find a breach of the implied warra...
2024.01.09 Motion for Summary Adjudication, for Summary Judgment 871
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.09
Excerpt: ..., LLC and L.A. Ice Venture Company, LLC Opposing Party: (1.) Defendants American Skating Entertainment Centers, LLC and L.A. Ice Venture Company, LLC (2.) Plaintiff Rosendo Gonzalez, as Bankruptcy Trustee of the Estate of Nicholas Roche Tentative Ruling: Plaintiff's motion for summary adjudication is denied in its entirety. Defendants' motion for summary judgment is denied; Defendants' motion for summary adjudication is granted as to Issues Nos. ...
2024.01.05 Demurrer 294
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.05
Excerpt: .... (Defendant). Thereafter, Design Holdings allegedly invaded Plaintiff's right to privacy without her consent by aiding a third-party company, Salesforce, to secretly eavesdrop, record, and harvest data from Plaintiff's interaction with Design Holdings' chat box on its website. The Complaint alleges causes of action for (1.) Violations of the California Invasion of Privacy Act (CIPA), and (2.) Violations of the California Unauthorized Access to C...
2024.01.04 Request for Default Judgment 632
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.04
Excerpt: ...bandeh Masihi (Plaintiff) alleges that Defendants solicited a $400,000 loan from Plaintiff, representing that the funds would be used to develop a “proven cure” for Coronavirus/COVID-19 and that the loan would be repaid with interest (for a total $500,000) by a due date of April 1, 2021. Defendants never provided written loan documents and never repaid any of the funds, despite repeated promises. On November 30, 2021, a Complaint was filed ag...
2024.01.04 Motion to Strike 919
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.04
Excerpt: ...or Code. Defendant moves to strike Paragraph 6 of the Complaint, lines 12-13, and issue an order reducing the PAGA period by 245 days. Plaintiff opposes the motion. The motion to strike is denied. Legal Standard “The court may, upon a motion made pursuant to Section 435, or at any time in its discretion, and upon terms it deems proper: (a) Strike out any irrelevant, false, or improper matter inserted in any pleading. (b) Strike out all or any p...
2024.01.04 Motion to Compel Arbitration 633
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.04
Excerpt: .... In this employment action, Plaintiff Mariela Garcia (Plaintiff) filed a Complaint on September 19, 2023, alleging FEHA claims for wrongful termination, disability discrimination, failure to provide reasonable accommodations, failure to engage in the interactive process, and hostile work environment, as well as wrongful termination in violation of public policy, and unfair competition against her former employer, Defendant Public Health Foundati...
2024.01.03 Motion to Quash Service of Summons 568
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.03
Excerpt: ...efendant Stylenquaza LLC. This is a personal injury action alleging injury from exposure to toxic silica, metals, and other fibrogenic substances. Plaintiff Oscar Alvarado Ortiz (Plaintiff) sued Defendant Stylenquaza LLC (Stylenquaza) and 48 other defendants for injuries allegedly sustained while working “in Los Angeles County, cutting, grinding, drilling, edging, and polishing granite, marble, [and] other natural stone and artificial stone cou...
2024.01.03 Motion for Judgment on the Pleadings 581
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.03
Excerpt: ...aintiff Elizabeth Rowen (Plaintiff) sues Defendants Mr. Build Home Improvement and David Asulin (Defendants), alleging that Defendants' renovations to Plaintiff's residence were defectively performed. On August 16, 2023, Plaintiff filed a First Amended Complaint alleging causes of action for (1.) fraud, (2.) fraudulent concealment, (3.) false promise, (4.) negligent misrepresentations, (5.) breach of contract, (6.) breach of contract, (7.) breach...
2024.01.03 Demurrer 639
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.03
Excerpt: ...transportation services brought by Plaintiffs HGH Express, Continental Trusted Trucking and Galaxy Trucking (Plaintiffs). The Second Amended Complaint (SAC) alleges causes of action for (1.) breach of contract, (2.) restitution, unjust enrichment, negligence, violation of unfair business practices, and (3.) fraud. On November 14, 2023, Defendants Uber Freight, LLC, its predecessor in interest Transplace Texas, and Liberty Mutual (Liberty) (Defend...
2024.01.02 Motion for Attorney Fees 745
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.01.02
Excerpt: ...he amount of $2,505.33. Plaintiff moves for an award of attorneys' fees and costs. The parties settled this Song- Beverly matter except as to those issues. This is an action under the Song-Beverly Act in which Miriam Lozano Juarez (Plaintiff) alleged defects in a 2019 Honda Accord (Vehicle). Plaintiff sued American Honda Motor Co., Inc. (Defendant or Honda) for breach of express and implied warranties. Plaintiffs argue that, as the prevailing par...
2023.12.14 Motion for Summary Judgment 656
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.12.14
Excerpt: ...ndant Sanjay Logani, M.D. (Logani) performed surgery on Plaintiff Roland Minsal's left eye, resulting in a loss of vision in his eye. The Complaint contains a single cause of action for professional negligence/medical malpractice. Defendants Logani and his employer, Advanced Retina Associates Medical Group, Inc., now move for summary judgment. On December 4, 2023, Plaintiff filed an opposition to the motion. For the reasons discussed more fully b...
2023.12.14 Demurrer, Motion to Strike 456
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.12.14
Excerpt: ...s case arises from a sexual assault and discrimination in an employment context. Plaintiff Jane Doe (Plaintiff) sued Defendants Miakel Bishay and MB Salon Inc. (dba Miakel Bishay Salon) for (1.) sexual assault and battery, (2.) harassment in violation of FEHA, (3.) discrimination in violation of FEHA, (4.) retaliation in violation of FEHA, (5.) failure to prevent discrimination, harassment and retaliation in violation of FEHA, (6.) intentional in...
2023.12.13 Demurrer, Motion to Strike 672
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.12.13
Excerpt: ...mend. This is principally a Song-Beverly action. In July 2019, Plaintiffs Raul Reyes, Sr. and Raul Reyes, Jr. (Plaintiffs) purchased a 2019 Chevrolet Silverado (Vehicle). On January 23, 2023, Plaintiffs sued Defendant General Motors, LLC (GM) alleging two breach of warranty claims under Song-Beverly, and a cause of action for fraudulent concealment. The Complaint alleged that GM was aware of and concealed a known defect with the Vehicle's 8-Speed...
2023.12.12 Request for Default Judgment 632
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.12.12
Excerpt: ...00,000 loan from Plaintiff, representing that the funds would be used to develop a “proven cure” for Coronavirus/COVID-19 and that the loan would be repaid with interest (for a total $500,000) by a due date of April 1, 2021. Defendants never provided written loan documents and never repaid any of the funds, despite repeated promises. On November 30, 2021, a Complaint was filed against Defendants Prexa Santé LLC, Infusion Pharmacy Network LLC...
2023.12.08 Demurrer, Motion to Strike 718
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.12.08
Excerpt: ...ranted without leave to amend. The is an elder abuse action. On February 7, 2022, Plaintiffs George Small III (Decedent) (by and through his Successor in Interest, Barbara Small), Barbara Small, and Kent Small. (collectively, Plaintiffs) filed their initial complaint in this action. On July 11, 2023, Defendant Nicholas Jauregui, M.D., Inc. (Defendant or Supportive Care) filed a demurrer to the first cause of action and a motion to strike. Plainti...
2023.12.06 Demurrer 956
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.12.06
Excerpt: ...f retained Defendant Brenton Horner (Defendant) to represent her in filing a wrongful death lawsuit stemming from a bus accident involving Plaintiff's mother Yolanda Reyes Mendoza (Decedent) and twelve other passengers. The Complaint alleges causes of action for (1.) negligence, (2.) breach of fiduciary duty, and (3.) breach of contract. On October 24, 2023, Defendant demurred to the second and third causes of action in the Complaint. Plaintiff f...
2023.12.05 Petition to Confirm Arbitration Award 892
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.12.05
Excerpt: ...y (Defendant Thackeray) listed for sale the real property located at 1217 Daniels, Los Angeles 90035 (Property). The marketing information showed that the Property was a 1,627 square foot house with a pre-approved plan for an additional 1,050 square feet. On July 10, 2017, Plaintiffs Rebecca West and Luca Giorgetti (Plaintiffs) executed a Purchase Agreement with Defendant for the Property. In November 2017, Plaintiffs learned that, in April 2017,...
2023.12.05 Motion for Preliminary Approval of Class Action Settlement 101
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.12.05
Excerpt: ...l Hearing date on _________, 2024 at _____A.M. on Plaintiff's Motion for Order Granting Final Approval of Class and Representative Action Settlement, and Plaintiffs' Motion for an Award of Attorneys' Fees and Costs, Class Representative Service Awards, and Settlement Administration Costs. Plaintiff Evi Herrera Orantes (Plaintiff) filed a complaint on behalf of himself, other aggrieved employees, and the State of California, against Defendant Inte...
2023.11.30 Motion for Attorney Fees 637
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.11.30
Excerpt: ...for Attorneys' Fees is granted in the amount of $2,471,005.86. (2.) Gooding & Company, Inc.'s Motion for Attorney's Fees is granted in the amount of $798,500.69. This is an action regarding the sale of a 1964 Ferrari 275 GTB Shortnose Speciale (the Car or Ferrari). On August 30, 2023, following trial, the Court entered Judgment awarding Alpine Group (Alpine) specific performance of the Sale Agreement under which Alpine purchased a 1964 Ferrari 27...
2023.11.29 Demurrer, Motion to Strike 148
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.11.29
Excerpt: ...third causes of action and sustained as to the first cause of action as to Cross-Defendant Wills only; the demurrer is overruled as to the remining issues. The motion to strike is granted in part and denied in part. This case arises from a landlord-tenant dispute. On June 20, 2023, Plaintiffs Susan McCleary, Jada Fraser, Ricardo Wills and Johnny Parker filed their Complaint, alleging eleven causes of action: (1) Unlawful Actions by Landlord to In...
2023.11.28 Motion for Attorney Fees 144
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.11.28
Excerpt: ...on arises out of a residential landlord-tenant relationship. Plaintiff Hyun Jung Lee (Plaintiff or Lee) sued Defendants Packo Investments, Inc., Allen H. Park, James Lee, Saenz Rodolfo, and Chae & Saenz Rodolfo Trust (Defendants) for violation of privacy, violation of quiet use and enjoyment, negligence, attempted extortion, breach of contract, and intentional infliction of emotional distress. On March 6, 2023, the Court sustained a demurrer to t...

418 Results

Per page

Pages