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

431 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Iwasaki, Bruce G x
2024.05.15 Motion for Leave to File FAC and FAA 478
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.15
Excerpt: ...rdirossian Akaragian LLP Joinder by Defendant Gerald Kroll Tentative Ruling: The Motion for Leave to File a First Amended Complaint and First Amended Answer to the Cross -Complaint is denied. 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...
2024.05.15 Demurrer 014
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.15
Excerpt: ...pending the disposition of the unlawful detainer 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 First Amended Complaint (“FAC”) alleges that Defendants made a number of fraudulent representations to induce Plain...
2024.05.14 Demurrer, Motion to Strike 887
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.14
Excerpt: ...The Motion to strike is granted. This case is an employment discrimination suit. Plaintiff Lawrence Ambrosio (Plaintiff) filed suit against his employers, Defendant Lithia Motors, Inc. and DCH Torrance Imports Inc. for (1.) discrimination based on sexual orientation, (2.) sexual harassment in violation of FEHA, (3.) retaliation in violation of FEHA, (4.) failure to prevent discrimination, harassment and retaliation in violation of FEHA, (5.) unpa...
2024.05.09 Motion to Quash Service of Summons 041
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.09
Excerpt: ...overy. The Complaint alleges that Plaintiff Jose Jesus Licea (Plaintiff) accessed the website of Rocket Mortgage, LLC (Defendant). Thereafter, Plaintiff avers, Defendant intentionally invaded Plaintiff's right to privacy without his consent by aiding a third -part y company to secretly eavesdrop and record data in real time from Plaintiff's interaction with Defendant's website chat box. The Complaint alleges a single cause of action for violation...
2024.05.09 Motion to Compel Arbitration 213
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.09
Excerpt: ...ePackitAll, LLC; the matter is stayed pending resolution of arbitration. In this employment action, Plaintiff Elia Herrera (Plaintiff) filed a Complaint on February 7, 2024, alleging disability discrimination, failure to provide reasonable accommodations, failure to engage in the interactive process, and retaliation, as well as wrongful termination in violation of public policy, and other claims against her former employers, Defendants WePackitAl...
2024.05.07 Motion to Tax Costs 721
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.07
Excerpt: ...g from Plaintiff Danya Campbell's lease of a 2018 BMW 530e. (Complaint ¶ 6.) This matter came on for trial on March 13, 2023, and the jury rendered its verdict on March 24, 2023, finding in Plaintiff's favor on the implied warranty claim in the amount of $10,882.47. On July 12, 2023, this court denied Plaintiff's motion for new trial. On January 10, 2024, this court denied Plaintiff's motion to invalidate Defendant's section 998 offer. Plaintiff...
2024.05.06 Motion for Attorney Fees 692
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.06
Excerpt: ... settled this Song- Beverly matter and have agreed that Plaintiff Jorge Gonzalez Luna is the prevailing party entitled to fees and costs under Civil Code section 1794, subdivision (d). Plaintiff moves for an order awarding attorneys' fees under the lodestar method in the amount of $24,204.50. Plaintiff also requests $2,886.55 in costs. The total requested is $27,091.05. Plaintiff leased a new 2020 Ford Explorer Sport from Bob Wondries Ford (deale...
2024.05.03 Demurrer 926
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.03
Excerpt: ...ained as to the fifth and sixth causes of action. This is a landlord -tenant habitability case. The Complaint alleges causes of action for (1.) breach of implied warranty of habitability; (2 .) breach of statutory warranty of habitability; (3.) breach of the covenant of quiet enjoyment; (4.) negligence, (5.) violation of Civil Code section 1942.4; (6.) private nuisance; (7.) violation of tenant anti -harassment ordinance; and (8.) violation of un...
2024.05.02 Motion to Quash Service of Summons 795
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.02
Excerpt: ...s action arises from a transaction to acquire the rights to a feature film. Plaintiff Stephen Snyder (Plaintiff) sued Defendants James Cardwell, James Cummings, Dweller, LLC, Monty the Dog Productions, Inc., Big Movie, LLC, Leonard Maurice Foley II, and Mark Styslinger for fraudulently inducing Plaintiff into executing an Acquisition and Release Agreement where the Defendants acquired all rights, entitlements, controls and all other interests whi...
2024.05.02 Demurrer to SAC 800
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.05.02
Excerpt: ... Ktown Plaza, LLC (Plaintiff) filed its Complaint against Defendant Korean Shopping Center, Inc. (KSC) on November 27, 2023. Upon learning that the Shopping Center had been sold to INI Investment Corp. on September 9, 2022, Plaintiff filed its First Amended Complaint on December 20, 2023 to add INI Investment Corp. as a defendant. Defendant INI Investment Corp. filed its Answer to the First Amended Complaint on February 6, 2024. On February 21, 2...
2024.04.30 Demurrer to FAC 294
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.30
Excerpt: ...reafter, 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 da ta in real time collected 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 Unautho rized Acc...
2024.04.30 Motion for Determination of Good Faith Settlement 064
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.30
Excerpt: ...ted. 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...
2024.04.30 Special Motion to Strike 297
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2024.04.30
Excerpt: ...frontation between two attorneys in the Mosk Courthouse hallway. The Complaint alleges that Defendant Fari Bari Nejadpour (Defendant Nejadpour) “instigated an extremely minor confrontation by cornering, trapping, det aining 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 Defe...
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...

431 Results

Per page

Pages