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
2024.04.15 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 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...
2024.03.28 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...
2024.03.27 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 ...
2024.03.27 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 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...
2024.03.26 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...

431 Results

Per page

Pages