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
2023.05.05 Demurrer, Motion to Strike 775
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.05
Excerpt: ...ause of action and SUSTAINED with leave to amend as to the fifth and sixth causes of action. The Motion to Strike is GRANTED as to item (b) in the prayer for relief and otherwise DENIED as moot. This case arises out of an incident involving a water truck falling into a sinkhole. Plaintiff Martinez dba Agua Dulce Water Tlucks & Transportation ("Plaintiff') alleges that on May 14: 2021: his water truck fell into a sinkhole on a vacant lot near Vale...
2023.05.04 Motion for Summary Judgment, Adjudication 728
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.04
Excerpt: ... Plaintiff Melvon George The Motion for Summary Judgment is granted. This is an employment action in which the Plaintiff Melvon George ("Plaintiff') alleges that he was terminated for taking time off following the birth of his son in April 2019. Plaintiff filed this action on August 13, 2020, alleging causes of action for associational disability discrimination in violation of FEHA, associational sex discrimination in violation of FEHA, failure t...
2023.05.04 Demurrer 623
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.04
Excerpt: ...fs sued defendants on November 28, 2022 for breach ofthe implied warranty of habitability, tonious breach of the implied warranty of habitability: negligence: intentional infliction of emotional distress, private nuisance, violation of Civil Code section 1942.4: and unfair business practices. Accepting the allegations in the complaint as tme for the purposes of demurrer: plaintiffs have rented the residential property located at 423 Laurel St., A...
2023.05.03 Motion for Confirmation of Sale of Real Property 428
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.03
Excerpt: ... 2007 for (1) partition of the real property located at 845, 847, and 847 1/2 West 48th Street, Los Angeles, CA 90037, Assessor Parcel No. 5018-011-006 ("the ProperM'), and (2) breach of fiduciary duty owed to plaintiff and to his father, the prior owmer of the Property. Defendants purchased the Property with plaintiffs father in 1979. According to plaintiff, defendants owmed a 1/2 interest and plaintiffs father owned a 1/2 interest in the Propef...
2023.05.03 Demurrer, Motion to Stay 954
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.03
Excerpt: .... Background On April 8, 2022, plamtiff Michael Laguerre and several dozen of his fellow tenants sued defendants Manhattan Loft LLC (Manhattan Loft), Erica Rivera, Pam Pham-Le, and Does 1 through 100 for alleged violations of landlord-tenant laws and related causes of action. The following month, plaintiffs amended their complaint to add four new corporate defendants: SBDTLAI, LLC; SBDTLA2, LLC; SBDTLA3, LLC; and SBDTLA4, LLC (collectively "the S...
2023.05.01 Demurrer, Motion for Sanctions 136
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.01
Excerpt: ...eave to amend. Background and procedural history In this employment case, Keya Persley ("Plaintiff') sues Leo Aguila, Tim Woodland, and Trader Joe's Company (collectively, 'Defendants') for breach of express '"Titten contract, breach of implied contract, breach of the covenant of good faith and fair dealing, wrongful termination, discrimination, retaliation, harassment, violation of Callfomia Labor Code section and (f) and 230.1 violation of Labo...
2023.04.26 Motion to Compel Second Medical Exam 493
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.26
Excerpt: ...ural History On November 5, 2020, Plaintiff Jessica Kaldem sued Defendants Children's Hospital Los Angeles and Rene De Jesus Orantes alleging medical malpractice, negligent hiring, and intentional infliction of emotional distress. Plamtiff alleged that Defendants were negligent when they withdrew her blood during a blood donation. Orantes, who was a phlebotomist at Children's Hospital, allegedly swept the needle back and forth to show Plaintiff h...
2023.04.26 Demurrer 893
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.26
Excerpt: ...causes of action for breach of contract and common counts. On February 14: 2023 Plaintiff Touchstone Marble and Granite ("Touchstone Marble and Granite") filed a First Amended Complaint ("FAC") alleging causes of action for breach of contract and common counts Touchstone Marble and Granite has not explained the difference in the party name. Neither pleading is verified. Defendant J Allyn Construction, Inc. ("Defendant") demurs to the first amende...
2023.04.25 Motion to Compel Arbitration 804
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.25
Excerpt: ... to the second, fourth, fifth, and sixth causes of action and denied in part as to the first and third causes of action. The action is stayed pending arbitration. This is an action for sexual harassment and violations of the Fair Employment and Housing Act (FEHA) and Labor Code. Plaintiff Sandra M. Doe initiated this action against Defendants Global Freight Solutions Inc. ("GFS"), Barret Business Services, Inc. ("BBSI"), Miguel Mayanes ("Mayanes"...
2023.04.25 Motion for Summary Judgment, Adjudication 457
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.25
Excerpt: ...ion for summary adjudication as to second cause of action for unfair business practices, fifth cause of action for violation of Civil Code section 2924.17, sixth cause of action for violation of T seventh cause of action for violation of the Fair Debt Collection Practice Acts, and eighth cause of action for slander of title is DENIED. Defendant Trinity Financial Services Inc.'s motion for summary adjudication as to the first cause of action for p...
2023.04.20 Motion to Quash Order to Appear for Judgment Debtor Exam 174
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.20
Excerpt: ...tiff and judgment creditor Douglas A. Bagby (Bagby) obtained a court order for Defendant and judgment debtor Joseph Daniel Davis (Davis) to appear for a judgment debtor examination in this Court. Davis moves to quash that order pursuant to Code of Civil Procedure sections 708.200 and 708.160(b) on the grounds that he neither resides in nor has a place of business in Los Angeles County, or within 150 miles of the place of examination. The Court co...
2023.04.20 Demurrer, Motion to Strike 775
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.20
Excerpt: ...e to amend as to the third, fourth, fifth, and sixth causes of action. The motion to strike is moot. On February 8, 2022, plaintiff Steve Martinez dba Agua Dulce Water Trucks & Transportation (“plaintiff”) filed this action against Southern California Gas Company (“SoCal Gas”), Goldie Productions LLC (“Goldie”), and The Newhall Land and Farming Company, Inc. (“Newhall”) for damages from an incident where plaintiff's truck dropped ...
2023.04.19 Motion for Leave to File Amended Verified Answer, to Strike Non-Verified Answer 865
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.19
Excerpt: ... Demurrer to Cross-Complaint of Edwin Steve Najera, a/k/a E. Steve Najera Moving Party: (1) Defendant Steve Najera; (2) Plaintiff Cald Holdings LLC; and (3) Plaintiff Cald Holdings LLC Responding Party: (1) Plaintiff Cald Holdings LLC; (2) Defendant Steve Najera; and (3) Defendant Steve Najera Tentative Ruling: (1) Grant; (2) Deny; and (3) Overrule as moot. Background This is a business and real estate investment fraud case. Plaintiff Cald Holdin...
2023.04.18 Request for Default Judgment 840
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.18
Excerpt: ...guez Mendoza, asserting a single cause of action for breach of contract. Plaintiff alleges it loaned Defendants $54,386.42 to improve residential property. The terms called for Defendants to repay Plaintiff $81,579.63 on September 18, 2020. Defendants eventually sold the property at a profit but failed to repay Plaintiff any amount. Default was entered against both individual Defendants on February 28, 2022. A few OSC re default judgment hearings...
2023.04.18 Demurrer 801
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.18
Excerpt: ...d, without leave to amend. BACKGROUND : This is a real property case in which Aposta, Inc. (Plaintiff) sues NewRez, LLC, Shellpoint Mortgage Servicing, the Bank of New York Mellon N.A., Countrywide Financial Corp., Woodside Point, LLC, Foreclosure Consultants, Inc., Mortgage Electronic Registration Systems, Inc., Countrywide Home Loans, Inc., ZBS Law LLP, Bank of America N.A., A2Z Homes, Inc., Garnet Investment Consulting, Inc., Ahmad Azad, Travi...
2023.04.14 Demurrer, Motion to Strike 775
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.14
Excerpt: ... The motion to strike is moot. On February 8, 2022, Plaintiff Steve Martinez dba Agua Dulce Water Trucks & Transportation (“Plaintiff”) filed this action against Southern California Gas Company (“SoCal Gas”), Goldie Productions LLC (“Goldie”), and The Newhall Land and Farming Company, Inc. (“Newhall”) for damages from an incident where Plaintiff's truck dropped into a sink hole on Newhall's property, while transporting water for D...
2023.04.13 Demurrer, Motion to Strike 771
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.13
Excerpt: ... motion to strike is denied. On April 7, 2022, PlaintiffTruConnect Communications Inc. ("Plaintiff") filed this action agamst Defendant Ground Floor Marketing, LLC, ("Defendant") alleging breach of agreement. After getting leave to amend the Complaint, Plaintiff filed a First Amended Complaint ("FACO on August 2, 2022. The operative FAC alleges (1) breach of contract, (2) intentional interference with prospective economic relations, (3) negligent...
2023.04.12 Request for Default Judgment 765
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.12
Excerpt: ...ning in April 30, 2020. Plaintiffs allege he ceased paying rent beginning in May 2020. On October 6, 2022, plaintiffs sued defendant for breach of his written lease. The clerk entered defendant's default on January 30, 2023. Plaintiffs now seek judgment for $86,988.19 in general damages and $625.92 in costs. Plaintiffs' request fails for lack of proper service, and the court must therefore deny judgment and vacate the clerk's entry of default pen...
2023.04.11 Motion for Attorney Fees, to Strike or Tax Costs 440
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.11
Excerpt: ...ding Party: (1) Defendant Toyota Motor Sales USA, Inc. (2) Plaintiff Reid Kawakami Tentative Ruling: (1) The Motion for Attorney's Fees is granted for a total of $412,943.50; and (2) The Motion to Strike Plaintiff's Memorandum of Costs, or in the Alternative, to Tax Costs is denied. Costs are awarded in the amount of $50,845.12. This is a lemon-law action. As alleged in the Complaint and developed in the trial record, Plaintiff Reid Kawakami (“...
2023.04.11 Demurrer, Motion to Strike 126
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.11
Excerpt: ... Javier Hernandez, Ana Sazo, Jaiden Garcia (a minor by and through his Guardian ad Litem Ana Sazo), Christopher Medina (a minor by and through his Guardian ad Litem Yenmy Sazo), Lesly Medina (a minor by and through her Guardian ad Litem Yenmy Sazo), Adreana Medina (a minor by and through her Guardian ad Litem Yenmy Sazo), and Alexanden Medina (a minor by and through his Guardian ad Litem Yenmy Sazo). Tentative Ruling: The demurrer is overruled. T...
2023.04.10 Request for Default Judgment 052
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.10
Excerpt: ...fault judgment for insufficient evidence in support of the amount of damages requested. Specifically: Plaintiff did not provide any evidence showing that she attempted to mitigate her damages by seeking other employment. Since then: Plaintiff has the front pay portion of damages and added her work history search to her default judgment package Plaintiff Nohemi Esmeralda Maravilla filed a complaint against Defendants Califomia Express Pizzaz Inc.:...
2023.04.10 Motion for Summary Judgment 878
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.10
Excerpt: ... to certain real property, located at 1303 S. Western Ave. : Los Angeles: California (the "Property"): as community property in connection with the dissolution of her marriage to her former husband: Atef Abdou, in LASC Case No. BD559444 (the "Dissolution Action"). Plaintiffs sole cause of action is for quiet title. Defendant's Requests for Judicial Notice The Court denies Defendant's requests for judicial notice as to Exhibits D, G, I, K, L, and ...
2023.04.10 Motion for Attorney Fees, for Sanctions 212
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.10
Excerpt: ...Preston Bezos and Gavin de Becker ("Defendants") moved for $329,709.40 in attorney fees and $13,903.63 in costs incurred for their previous attorney fee application, collection efforts, and Plaintiff Sanchez's appeal of the Court's granting of Defendants' ant-SLAPP motion. Defendants also seek $42,219.50 in attorney fees and $711.29 costs incurred for the instant attorney fee application, for a total of $371,928.90 in fees and $14,614.92 in costs...
2023.04.07 Motion to Enforce Settlement 254
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.07
Excerpt: ...rties regarding the execution of an allegedly fraudulent quitclaim deed. The complaint additionally alleges battery, intentional infliction of emotional distress, false imprisonment, and invasion of privacy for conduct by Defendant Nathaniel Turner (Defendant or Turner) while the parties were in a relationship. Plamtiff Amaris Bell (Plaintiff or Bell) moves for enforcement of the terms of a settlement agreement that was entered on February 24, 20...
2023.04.07 Demurrer 954
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.07
Excerpt: ...(Plaintiffs) sue Manhattan Loft: LLC: Erica Rive Raz an individual: and Pam Pham-Lez an individual (Defendants) for toffious breach of the warranty of habitability; breach of the covenant of quiet enjoyment; negligence; nuisance; violation of Civil Code 1941 _ 1; breach of contract; unfair business practices; breach of common law duty of care; violation of Civil Code section 1940.2; negligent hiring: retention: and supervision; tenant harassment;...

431 Results

Per page

Pages