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
2023.05.24 Motion for Attorney Fees 101
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.24
Excerpt: ...estar method in the amount of $111,110.75 (divided beb,veen two law firms: $95,944.50 for Kmght Law Group and $15,166.25 for Boucher). Plamtiffs' requestfor costs of $33,716.33 is granted. The total awarded is S144,827.08 This is an action brought under the Song-Beverly Act by Plaintiffs Pedro V. Espinoza Alberto (Alberto) and Nancy T. Espinoza (Espinoza) (collectively "Plaintiffs") against Defendants Ford Motor Company (Ford) and Cerritos Ford, ...
2023.05.17 Demurrer to FAC 843
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.17
Excerpt: ...t by Plaintiffs Aaron Caver (Caver) and Tynisha Knox (Knox) against Defendant Kia Motors America, Inc. (Kla) and DOES 1-10. Plaintiffs are co- owners ofa 2016 Kia Soul (Vehicle). Initially, Knox leased the Vehicle by herself in December 2015 from Kia of Downtowm. Then, in January 2020, Knox and Caver purchased the Vehicle together from Car Pros Kia Glendale. The First Amended Complaint alleges claims for (1) violation of Civil Code section 1793.2...
2023.05.16 Motion to Dismiss for Delay in Service of Summons and Complaint 454
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.16
Excerpt: ...laint against Defendants Kindred Dr. Banafshe, and Nurse Precious for general negligence based on the death of Plamtiffs spouse in April 2019. On January 9, 2023, Defendant Dr. Paymon Banafshe ("Defendant') was substitute served with the summons and complaint for this action. On February 10, 2023, Defendant filed the instant motion to dismiss for delayin service of summons and complaint under Code of Civil Procedure sections 583.410 and 583.420(a...
2023.05.16 Motion for Summary Judgment, Adjudication 081
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.16
Excerpt: ...h cause of action Background This is an action brought under the Song-Beverly Act by Plaintiff Milton Aparicio (Plaintiff or Aparicio) against Defendants Mercedes-Benz USA, LLC (Mercedes-Benz) and Keyes European (Keyes) (collectively, "Defendants") alleging defects in the 2019 Mercedes-Benz (Vehicle) he leased from Keyes. The Complaint sets forth claims for (1) violation of Civil Code section 1793.2(d), (2) violation of Civil Code section 1793.2(...
2023.05.15 Demurrer to FAC 954
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.15
Excerpt: ...'s demurrer to plaintiffs' sixteenth, and twenty-first causes of action, with leave to file a second amended complaint within twenty days. The court sustains defendant's demurrer to plaintiffs' fourteenth, twenty- sixth, and twenty-eighth causes of action without leave to further amend their complaint. The court reaffirms its prior order sustaining defendant's demurrer to plaintiffs' twentieth cause of action without leave to amend and striking p...
2023.05.11 Motion to Compel Arbitration and Stay Proceedings 105
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.11
Excerpt: ...: Defendants' motion to compel arbitration and stay proceedings is granted. Background This motion concerns a dispute about whether this action should be compelled to arbitration. This is an action for wrongful termination and Labor Code violations. On May 13, 2022, Jake Choi (PlaintifO sued TJ Sierra RMG, Inc. dba Tenno Sushi, A Mi Japanese Restaurant, Inc„ Crazy Tokyo Sushi Group, Inc., 321 JC, Inc., Kopan Ramen — LA, and Sushi Moon Japanes...
2023.05.10 Demurrer 168
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.10
Excerpt: ...rto Plaintiffs' Complaintis sustamed as to all four causes of action. Plaintiffs are granted 30 days leave to amend. Background This case arises out of an alleged breach of an oral agreement to jointly purchase real estate. Morad Ben Neman and Lancaster Eagle, LLC (collectively, "Plamtiffs") file suit against Payam Bahari, Freydoon "Fred" Bahari Moghadam, Haim Bahari, Tal Bahari, and three entities: (1) 114 Grand Cypress, LLC, (2) Cavalini, Inc.,...
2023.05.09 Motion for Summary Judgment 815
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.09
Excerpt: ...ff Christopher Davis brings this employment action against Defendant County of Los Angeles. Plaintiff is an African American veteran of the Los Angeles Fire Department ("the Department"). In 201 Plaintiff applied for the position of Captaim As part ofthe promotion process: Plaintiff prepared a Promotional Resume Appraisal of Promotability ("PRAP"): which is essentially a book containing documents and information enabling the Department to evaluat...
2023.05.09 Motion for Attorney Fees 240
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.09
Excerpt: ...$3,431.65 in costs after the Court granted his motion for summary judgment on December 20, 2022, against Defendant Laugh Factory, Inc. ("Defendant"), awarding him $4,000 in statutory damages and issuing an in]unctive relief order that Defendants website comply with accessibiliö,' requirements. On April 3, 2023, Plaintiff moved for attorney fees and costs. Defendant opposed. The Court makes necessary adjustments to the fee request because of inad...
2023.05.09 Demurrer 801
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.09
Excerpt: ...nis Majors, Bank of New York Mellon: A2Z Homes, and Travis Azevedo 22STCV25801 New Rez LLC dba Shellpoint Mortgage Sen-icing: Bank of New York Mellon N Bank of New York Mellon: Mortgage Electronic Registration Systems, Inc., A2Z Homes, and Travis Azevedo Aposta: Inc. The Demurrer is sustained without leave to amend. This case turns on competing claims to an interest in real property. Plaintiff Aposta Inc. ("Plaintiff' or "Aposta") claims sole tit...
2023.05.08 Demurrer, Motion to Strike, for In Camera Finding of Reasonable and Meritorious Cause 729
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.08
Excerpt: ...Robert K. Plaintiff Jane A.V. Doe Defendants' motion to strike is granted; the Complaint is dismissed. Plaintiffs amended motion for in camera finding of reasonable and meritorious cause is denied. Background and Procedural History This is a childhood sexual assault case. On December 29, 2022, Plaintiff Jane A.V. Doe ("Plaintiff') sued Specially Appearing Defendants Los Angeles Unified School District ("LAUSD") and Robert Carey ("Care" (collectiv...
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...
2023.05.05 OSC Re Default Judgment 201
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.05
Excerpt: ... procedural history Plaintiff Tanc & Vogel Constmction: LLC dba Tanco General Contractors sued Defendants Golden Phoenix Holdings: LLC: Dji Jila: Illuian Jila: and DJI LLC in connection u.ith a constmction project at real property located at 8271 Melrose Avenue: Unit 100, Los Angeles, CA 90046. The Complaint alleges breach of contract, common counts: foreclosure on mechanic' s lien: and quantum memit. On February 23, 2022, Plaintiff filed a notic...
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;...
2023.04.06 Motion for Leave to File FAA 642
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.06
Excerpt: ...rejudice if Defendants are permitted to amend their Answers. On March 13, 2023, the Robert Hall & Associates group of Defendants moved for permission to amend their Answer to add two new affirmative defenses based on the statute of frauds and usury. That matter is set for hearing on April 6, 2023. Similarly, on March 15, 2023, the Stephen Hall Defendants moved to add nine new affirmative defenses; that motion is scheduled for April 10, 2023. Thes...
2023.04.05 Motion for Leave to File FAC 634
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.05
Excerpt: ...d Orkin, LLC The Motion for Leave to File First Amended Complaint is GRANTED. On October 27, 2021, Plaintiff Bianca Petrinec (PlaintifD filed a complaint agamst Defendants Orkin Services of California, Inc. dba Orkin Pest Control ("Orkin") Alliance Environmental Group, Inc. ("Alliance") (erroneously sued as "Alliance Environmental, Inc.") and Does 1-25, inclusive (hereinafter "Defendants") for 1) breach of contract (against Orkin and Does 1-10 on...
2023.04.04 Motion to Vacate Default, Judgment 748
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.04.04
Excerpt: ...perty line. Plaintiff and defendant have been neighbors for approximately ten years. (Compl„ 1112-13.) In early 2022, plaintiff hired a land surveyor to examine the boundary beb,veen their properties. (ld., 14.) The surveyor determined defendant had erected a fence that overran the property line, incorporatmg part of plaintiff's neighboringparcel. (ld., 14-15.) Plaintiff filed her complaint against defendant on September 20, 2022 and effected p...
2023.03.23 Motion to Strike Answer 632
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.23
Excerpt: ... Motion to Strike Defendant Stem Cell Therapeutics LA, LLC's Answer is GRANTED. BACKGROUND: On November 30, 2021, Plaintiff Aida Shahbandeh Masihi (PlaintifO filed a complaint agamst Defendants Prexa Sante LLC, Infusion Pharmacy Neb,vork LLC Integrative Wellness Netw•ork LL.C„ Stem Cell Therapeutics LA LLC (SCT LA) Mathew A. Bennett MD, Christine Collins, MD, and Robin Messier (collectively Defendants), assertmg causes of action for: (1) brea...
2023.03.21 Request for Entry of Default Judgment 466
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.21
Excerpt: ...ff Adriana Guerrero filed a lawsuit against Defendant MSA Trucking: LLC: alleging failure to pay wages, failure to provide meal periods: failure to provide rest periods: failure to pay overtime wages, failure to reimburse work related expenses: failure to pay wages due upon termination, failure to issue accurate itemized wage statements: and unlawfuVunfair business practice. Default was previously entered on August 12 : 2020 _ On November 2: 2020...
2023.03.21 Motion for Summary Adjudication 457
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.21
Excerpt: ...ng) Responding Parties: Defendant/Cross Defendant Promote Mexico, LLC dba Score International (Summaty Adjudication) Tentative Rulings: Monster's Motion for Summary Adjudication is granted. The parties' motion to seal filing is granted. Background On August 12, 2019, Plaintiff Magda Angel ("Plaintiff) filed the operative Complaint against Defendants Monster Energy Company ("Monsten, Langley Productions, Inc. ("Langley Productions"), Cops Racing, ...
2023.03.17 Motion for Attorney Fees 405
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.17
Excerpt: ...anin The Motion for attornevs fees is granted. The Chanins are ordered to pay to counsel for Community Rebuild as and for attorneys fees $348,459. Community Rebuild Partners and Community Rebuild Asset Holdings (Community or Cross- complainant) filed an unlawful detamer action agamst Sam and Lieba Chanin (Lieba) in Case No. LC105136 on January 23, 2017. In response, the Chanins sued in this Court (BC652405) on March 1, 2017, alleging multiple cau...
2023.03.16 Motion for Summary Judgment 768
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.16
Excerpt: ...nst insurance companies and their agents for procurmg an unsatisfactory policy. In Januaty 2019, Rotax Inc. (PlaintifO entered discussions with ML Enterprise, LLC (M.L. Enterprise) I concerning Plamtiffs interestin storing merchandise ina warehouse leased by M.L Enterprise (the "ML Warehouse") begmning in April, 2019.12] One of Plaintiffs requirements was that M.L Enterprise obtain insurance to provide coverage in the event of damage to Plaintiff...
2023.03.15 Motion for Final Approval of Class Action and PAGA Settlement 904
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.15
Excerpt: ...June 4, 2021, Plaintiff Alexander Gnaedig filed the Complaint against Defendant Favorite Healthcare Staffing, Inc. (Favorite) under the Private Attorneys General Act (PAGA) for numerous Labor Code violations including failure to pay overtime wages, provide meal/rest periods, and failure to maintain accurate payroll records. On November 18, 2022, the parties stipulated to Plaintiff filing a First Amended Complaint to add in additional individual p...
2023.03.09 Motion to Compel Arbitration 030
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.09
Excerpt: ...loyment action for whistleblower retaliation and wrongful termination. Sheena Christian (Plaintiff) alleged that American Guard Services, Inc. (Defendant) terminated her employment because she reported Defendant's failure to comply with COVID-19 safety measures during the pandemic. The Complaint also alleges that on August 17, 2022, Plaintiff made a demand for arbitration with the American Arbitration Association (AAA). The AAA sent a letter for ...
2023.03.09 Motion for Summary Judgment, Adjudication 794
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.09
Excerpt: ...n for retaliation and fourth cause of action for harassment, and is otherwise denied. Background This is an employment action. Guillermo Lopez (Plaintiff or Lopez) sued Motion Picture Association Inc. (MPA) and An Hilven (Hilven) (collectively Defendants) for age discrimination, national origin/ancestry discrimination, retaliation, harassment, and failure to prevent discrimination, harassment, and retaliation. Lopez worked at MPA since 2002 and w...
2023.03.08 Motion to Compel Arbitration 804
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.08
Excerpt: ...nder the Song-Beverly Act. Celia Ortiz (Plaintiff or Ortiz) sues Nissan North America, Inc. and Ontario Nissan Inc. (Defendants) for breach of express warranty, intentional misrepresentation, concealment, and negligent repair as to a 2020 Nissan Sentra. Defendants move to compel arbitration based on a provision found in the Retail Installment Sale Contract (RISC) finance agreement between Ortiz and the dealership, Cerritos Nissan. The dealership ...
2023.03.06 Demurrer 144
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.06
Excerpt: .... Background Hyun Jung Lee (Plaintiff or Lee) sued Packo Investments, Inc., Allen H. Park, James Lee, Saenz Rodolfo, and Chae & Saenz Rodolfo Trust for violation of privacy, violation of quiet use and enjoyment, negligence, attempted extortion, breach of contract, and intentional infliction of emotional distress. Plaintiff alleged that the Property suffered various defects such as “leaking of ceiling, plumbing and defective refrigerator, dishwa...
2023.03.03 Motion for Summary Judgment, Adjudication 160
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.03
Excerpt: ...o the second cause of action for breach of implied warranty but denied for all other causes of action. Background This is an action under the Song-Beverly Act in which Jaime and Phyllis Martinez (Plaintiffs) alleged defects in a 2013 Ford Escape (Vehicle). Plaintiffs sued Cerritos Ford, Inc. and Ford Motor Company (Defendants) for breach of express and implied warranties. The Vehicle was purchased certified pre-owned on May 11, 2013 from Cerritos...
2023.03.02 Motion to Compel Arbitration 559
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.02
Excerpt: ... a driver for Uber and was rear ended by a third party. He settled with the third-party's carrier and now seeks to recover from Uber's insurance company, Blue Hill Specialty Insurance Company (Respondent or Blue Hill), under the uninsured/underinsured motorist policy (UM/UIM). Petitioner moves to compel Blue Hill to arbitration pursuant to Insurance Code section 11580.2 and for the appointment of an arbitrator. Respondent opposes the motion to co...
2023.03.01 Demurrer 638
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.03.01
Excerpt: ...overruled on the third cause of action for promissory estoppel. This is an action for breach of contract of a commercial lease. In the First Amended Complaint (Complaint), PM Andy's Liquor Inc. (Plaintiff) sues Jane Suong Tran-Bresler (Jane) and Eric Nhan Tran (Eric) (collectively Defendants) for breach of contract, fraud, promissory estoppel, specific performance, and declaratory relief. Plaintiff alleged that its predecessor, Harbinder Singh, e...
2023.02.24 Motion for In Camera Review 825
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.02.24
Excerpt: ...��personnel file,” which includes investigations that may corroborate allegations made in the Complaint. (Henderson Decl., ¶ 6.) For example, Plaintiff alleges that she was singled out based on her filing of a tort claims letter; thus, any complaint or investigation that occurred after that may be evidence of disparate treatment. (Id. at ¶8.) The Court finds there is good cause for the discovery. “Evidence of the facts regarding the alleged...
2023.02.16 Demurrer, Motion to Strike 496
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.02.16
Excerpt: ...und Plaintiffs Mirna and Hector Cuellar sues Defendant May Fok in her personal capacity and as trustee of the Fok Family Trust for breach of contract and various Labor Code violations such as failure to pay minimum wage and waiting time penalties. Mirna alleged that she worked as a property manager of the Property pursuant to a written agreement. Hector alleged that he entered into an oral agreement to work forty hours per week and that Defendant...
2023.02.15 Demurrer 717
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.02.15
Excerpt: ...onal tort.” Marzina Daniel (Plaintiff or Daniel) alleges that Credit Corp Solutions (Defendant) “has continually harassed plaintiff over a debt that plaintiff never incurred, or applied for, causing plaintiff to endure and suffer extreme mental, emotional and financial hardship.” No other facts are alleged. Defendant demurs to the Complaint, arguing there are insufficient facts in the pleading to state a cause of action. Daniel did not file...
2023.02.14 Motion to Enforce Settlement 966
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.02.14
Excerpt: ... Flores (Flores or Plaintiff) sued SHSH Investments, Inc., Mikhail Shalyapin, and Igor Shneyderman for discrimination, harassment, retaliation, wrongful termination, and violations of various Labor Code statutes. On September 22, 2022, Plaintiff requested dismissal of this case because the parties had settled. The parties jointly stipulated for the Court to retain jurisdiction under Code of Civil Procedure section 664.6 to enforce the settlement....
2023.02.10 Motion to Vacate Dismissal 187
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.02.10
Excerpt: ...ut any specified causes of action. On December 18, 2020, this Court then set an Order to Show Cause for failure to file proof of service (OSC). There were no appearances at that hearing. Subsequently, the Court continued this matter two more times – to February 26, 2021 and June 2, 2021. Plaintiff Mr. BW appeared in both hearings and requested more time to serve the defendants. On September 20, 2021, at the third continuance on the OSC, Plainti...
2023.02.09 Application for Default Judgment 299
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.02.09
Excerpt: ...r breach of contract, breach of the covenant of good faith and fair dealing, breach of quiet enjoyment, trespass, nuisance, negligent and intentional infliction of emotional distress, negligence, wrongful eviction, and conversion. Plaintiff alleged that his rented bedroom was uninhabitable with mold, defective plumbing, and unsafe security. In June 2021, Plaintiff allegedly injured himself at work and was unable to pay rent. The property manager,...
2023.02.08 Demurrer 573
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.02.08
Excerpt: ...surance Company Opposing Party: Plaintiffs Rhonda Rothstein and Cal First Responders Insurance Agency Tentative Ruling: The Demurrer is sustained in its entirety with 20 days leave to amend. The motion to strike the prayer for punitive damages is granted. Background This is a breach of contract action. Rhonda Rothstein (Rothstein) and her company, Cal First Responders Insurance Agency, Inc. (CFR) sued Metropolitan Life Insurance Company (MetLife)...
2023.02.07 Motion for Summary Judgment 768
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.02.07
Excerpt: ... breach of contract and negligence against numerous insurance companies and their agents for procuring the wrong policy. The plaintiffs are M.L. Enterprise, LLC (M.L.), the warehouse owner, and Rotax, Inc. (Rotax), the tenant whose merchandise was allegedly destroyed during a fire. G.J. Sullivan, the surplus lines broker, previously moved for summary judgment against Rotax on the negligence cause of action. On October 13, 2022, the Court denied t...
2023.02.07 Motion for Leave to File FAC 775
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.02.07
Excerpt: ...eave to File the First Amended Complaint is granted. Plaintiff is ordered to file his First Amended Complaint within 10 days. Background This is a negligence case. On February 8, 2022, Steve Martinez, doing business as Agua Dulce Water Trucks and Transportation (Plaintiff) sued Defendants Southern California Gas Company (SoCalGas), Goldie Productions LLC, and the Newhall Land and Farming Company for a single count of negligence involving a sinkho...
2023.02.06 Motion to Bifurcate 637
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.02.06
Excerpt: ...fendants Gooding & Company (Gooding), Falcon Woods, LLC (Falcon Woods), and Charles M. Seeger failed to provide access to a 1964 Ferrari purchased by Plaintiff at a post-auction sale (Post-Auction Sale Agreement). Plaintiff alleges causes of action for breach of contract, breach of the implied covenant of good faith and fair dealing, and inducement of breach of contract. The auctioneer, Gooding, filed a Cross-Complaint against the owner of the Fe...
2023.02.02 Demurrer 136
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.02.02
Excerpt: ...ys leave to amend is granted except on the twelfth cause of action for assault. Background and procedural history In this employment case, Keya Persley (Plaintiff) sues Leo Aguila, Tim Woodland, and Trader Joe's Company for breach of express written contract, breach of implied contract, breach of the covenant of good faith and fair dealing, wrongful termination, discrimination, retaliation, harassment, violation of Labor Code section 230 et seq.,...
2023.01.31 Motion to Approve PAGA Settlement 917
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.31
Excerpt: ...ified. Background Plaintiff Debbie Gifford, on behalf of other aggrieved employees, filed a single count complaint against Defendant Regent Aerospace Corporation for violation of California Labor Code section 2698, the Private Attorney General Act of 2004 (PAGA). The Complaint alleged numerous Labor Code violations including failures to: pay overtime, provide meal/rest periods, timely pay wages upon termination/during employment, provide wage sta...
2023.01.27 Petition to Consolidate Arbitration Proceedings 084
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.27
Excerpt: ...oceedings. Background This is a petition to consolidate arbitration proceedings. Anthem Blue Cross Life and Health Insurance Company (Anthem) moves to consolidate two arbitration proceedings: between Anthem and Cedars-Sinai Medical Center (Cedars) and Anthem and SAG-AFTRA Health Plan (SAG). The proceedings relate to medical care that was provided by Cedars to a member of SAG (Member) of at least $4.3 million. SAG reportedly paid $500,000 to Cedar...
2023.01.27 Petition to Consolidate Arbitration Proceedings 084
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.27
Excerpt: ...oceedings. Background This is a petition to consolidate arbitration proceedings. Anthem Blue Cross Life and Health Insurance Company (Anthem) moves to consolidate two arbitration proceedings: between Anthem and Cedars-Sinai Medical Center (Cedars) and Anthem and SAG-AFTRA Health Plan (SAG). The proceedings relate to medical care that was provided by Cedars to a member of SAG (Member) of at least $4.3 million. SAG reportedly paid $500,000 to Cedar...
2023.01.27 Motion for Summary Adjudication 997
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.27
Excerpt: ...ndant's motion for summary adjudication is granted. Background This is a personal injury action. Myra Garcia (Garcia or Plaintiff) sued John Hancock Life Insurance Company (John Hancock or Defendant) and Otis Elevator Company for products liability, premises liability, general negligence, and for violation of the Disabled Persons Act (the Act). American Casualty Company of Reading, Pennsylvania (American Casualty) filed a Complaint in Interventio...
2023.01.27 Motion for Prejudgment Possession 501
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.27
Excerpt: ... Angeles (City) seeks to acquire a permanent public access easement across 8,586 square feet of the Property belonging to James and Audrey Greenwood (Defendants) located on Northvale Road in Los Angeles. The easement is necessary for the construction of the “Exposition Bike Path (Northvale Segment) Project” (Project). The easement at issue involves a 0.28 mile segment that is located at the back of the Property. The City moves for an order of...
2023.01.27 Motion for Leave to Intervene 351
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.27
Excerpt: ...Procedure section 387, subdivision (e). Jane Doe (Plaintiff) sued Defendants Standard International Management, LLC and Does 1-50 for invasion of privacy, negligence, premises liability, and negligent hiring. Plaintiff alleged that while she was staying in Defendant's hotel, two male employees broke into her room by cutting through the door latch. After she confronted them in a state of undress, the men left the room. She alleges that she is a se...
2023.01.27 Anti-SLAPP Motion 576
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.27
Excerpt: ...of a commercial lease between landlord 2301 East 7th Street, LLC (Cross-defendant or Landlord) and its tenant, Indie Brewing, LLC (Indie) and the guarantors of the lease, Kevin O'Malley and Morgan Keller (collectively Brewery or Cross-complainants). Cross-complainants allegedly failed to pay rent. In March 2020, due to the COVID-19 pandemic, Indie's sales slowed, and it sought to sell the business. In October 2020, Indie executed a letter of inte...
2023.01.26 Motion for Attorney Fees 083
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.26
Excerpt: ...aintiff Brycden Entertainment, LLC alleged that Levaie Brewer and his company, Hundreds Entertainment, LLC, failed to provide it with, among other things, the rights to various master recordings despite payment exceeding $420,000. On August 27, 2019, Plaintiff filed the Complaint for breach of oral/written contract, declaratory relief, monies had and received, conversion, fraud, accounting, and intentional/negligent interference with contract. Th...
2023.01.26 Demurrer 007
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.26
Excerpt: ...ckground This is an action to partition real property located in Burbank, California. Giuliana Romano, Tullio Mamolo, and Alma Mamolo, as trustee of the First Restatement of the Mamolo Living Trust dated March 11, 1992 (collectively Plaintiffs) sued Ruggero Terzuolo (Roger), and Ida P. Terzuolo (Ida), both as trustees of the Ruggero Terzuolo and Ida P. Terzuolo 1980 Trusts dated January 24, 1980 (Defendants), and City National Bank for Partition ...
2023.01.26 Application for Sale of Dwelling 322
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.26
Excerpt: ...20, Citizens Business Bank (Plaintiff or Judgment Creditor) sued Defendants 30Sixty Advertising & Design, Inc., Paer Larsson, and David Fuscellaro for breach of promissory note, breach of commercial guaranties, money lent, account stated, fair valuation, claim and delivery, conversion, appointment of receiver, and injunctive relief. Plaintiff loaned money to Defendants who allegedly failed to pay back $261,666.31. On March 9, 2022, this Court ent...
2023.01.25 Application for Default Judgment 852
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.25
Excerpt: ...Inc., Kenneth Trimmer, and Claudia Trimmer (Defendants) for failure to provide meal and rest breaks, failure to pay overtime, failure to provide accurate wage statements, failure to provide personnel records, whistleblower retaliation, disability discrimination under the Fair Employment and Housing Act (FEHA), failure to provide reasonable accommodations and engage in the interactive process, FEHA retaliation, failure to prevent discrimination, a...
2023.01.25 Motion for Final Approval of Class and Representative Action Settlement 027
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.25
Excerpt: ...nd Jenee Jernigan and Teri A. Garza-Haban filed a complaint on behalf of themselves, other aggrieved employees, and the State of California, against Defendants Pro Unlimited (Pro) and Airbnb, Inc for (1) failure to reimburse its current and former employees for home office expenses in California and (2) Private Attorneys General Act (PAGA) penalties for that failure during the coronavirus pandemic. On June 7, 2022, the Court approved the PAGA Set...
2023.01.24 Demurrer 121
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.24
Excerpt: ... declaratory relief. Zachary Stein (Plaintiff) alleges that Nielsen-Massey Vanillas Inc. (Defendant) manufactured rose water that contains the chemical Methyleugenol. Defendant demurs to the Complaint, arguing that Plaintiff's pre-lawsuit notice is defective. It argues that Plaintiff filed his Complaint before the 70-day waiting period expired,[1] the notice did not contain his personal identifying information and did not contain a proper attachm...
2023.01.19 Motion for Reconsideration 263
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.19
Excerpt: ...6 Kia Optima. Plaintiffs Maria and Oscar Quintero filed their Complaint against Kia Motors America (Defendant) alleging (1) violation of express warranty, (2) violation of implied warranty, (3) violation Civ. Code § 1793.2, (4) fraudulent inducement—concealment, and (5) fraudulent inducement—intentional misrepresentation. On June 17, 2021, this Court granted Defendant's motion for summary adjudication on the fourth and fifth fraud causes of ...
2023.01.18 Motion to Strike, Quash Service of Process 105
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.18
Excerpt: ... as to punitive damages. The motion to quash service is denied. Background This is an action for wrongful termination and Labor Code violations. Jake Choi (Plaintiff or Choi) sued TJ Sierra RMG, Inc. dba Tenno Sushi, A Mi Japanese Restaurant, Inc., Crazy Tokyo Sushi Group, Inc., 321 JC, Inc., Kopan Ramen – LA, and Sushi Moon Japanese Restaurant[1] for unlawful business practices, unpaid overtime wages, failure to provide meal/rest periods, fail...
2023.01.18 Demurrer 840 (2)
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.18
Excerpt: ..., LC (Bridge), Nevada Attorney General, and James E. Murphy (Murphy) for unfair business practices, conspiracy, fraud, intrusion into private affairs, slander per se, intentional interference with a contract, gross negligence, intentional/negligent infliction of emotional distress, abuse of process, and injunction. The basis of this lawsuit is that in April 2022, Bridge, through its counsel, Murphy, sued Plaintiff in Nevada for defamation and bus...
2023.01.12 Demurrer 051
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.12
Excerpt: ...leged defects in her 2014 Chevrolet Cruze (Vehicle) against General Motors LLC (Defendant or GM). The original Complaint alleged breach of warranty claims. In June 2022, Plaintiff amended the Complaint to add in a claim for fraudulent inducement by concealment and for violation of the Consumer Legal Remedies Act (CLRA). The Complaint alleges that the Vehicle suffered from a cooling system defect in which engine coolant would leak from the water p...
2023.01.12 Anti-SLAPP Motion 840
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.12
Excerpt: ...th, and twelfth causes of action. Aladdin Dinaali (Plaintiff) sues Bridge Property Management, LC (Bridge), Nevada Attorney General, and James E. Murphy (Murphy) for unfair business practices, conspiracy, fraud, intrusion into private affairs, slander per se, intentional interference with a contract, gross negligence, intentional/negligent infliction of emotional distress, abuse of process, and injunction. The basis of this lawsuit is that in Apr...
2023.01.11 Demurrer, Motion to Strike 954
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.11
Excerpt: ...case in a multi-unit complex. 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 Garrett, Keith Thomas, Thomas Syrowski, Justin Goslee, Jasmyne Cannick, Giovanna Dagostino, Alex Onofre, Jennifer Bailey, Matthew Dutcher, Kevin Reeves, Jacqwel Brown, Jaida Kyi, Daniel Kir...
2023.01.09 Request for Entry of Default Judgment 489
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.09
Excerpt: ...Szu Siu Liu and Sing Jih Liu, husband and wife, purchased five units in a condominium building. Six months later, the couple sold the units to Valco Properties Inc. (Defendant), in return for a Corporation Deed of Trust and Assignment of Rents. The amount on the Note was for $595,000.00 at a 10% interest rate. In March 1998, Defendant Valco defaulted on the Note. Valco then executed a Deed in Lieu of Foreclosure, transferring the Properties back ...
2023.01.05 Motion to Quash Service of Summons 986
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.01.05
Excerpt: ... American Hospitality Corporation. Background and procedural history This is an employment action. Mariana Cortez (Plaintiff or Cortez) sued Best American Hospitality California, Inc. d/b/a Church's Chicken #957 (Best American Inc.) for disability discrimination, failure to accommodate, retaliation, and wrongful termination. Cortez alleged that she worked in Best American Inc.'s restaurant since 2011 in various capacities including cashier, food ...
2022.12.20 Demurrer 211
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.12.20
Excerpt: ...relief as to a tenancy. Claire P. Shetz (Shetz) sues Tyrone L. Hudson, Christine Hudson, Melissa Grace, and Jag Financial Investments Inc. for violations of the Fair Employment and Housing Act, Disabled Persons Act, Elder Abuse and Dependent Adult Civil Protection Act, and the Los Angeles Tenant Harassment Ordinance. Shetz is a tenant living in a duplex (Property) owned by Tyrone L. Hudson (Hudson or Cross-complainant) and Christine Hudson. The H...
2022.12.20 Demurrer 768
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.12.20
Excerpt: ...onstruction services. Ybanag Realty & Development Corporation (Ybanag or Plaintiff) sues Sandor Survivor Trust (Sandor or Defendant) for breach of written contract, money had and received, account stated, and open book. Ybanag alleges that it contracted with Sandor to provide construction services including concrete, demolition, asphalt, and paving. Ybanag avers that Sandor failed to pay a total of $121,750.50 of an outstanding invoice. Defendant...
2022.12.20 Motion for Summary Judgment 240
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.12.20
Excerpt: ...delines 2.1, Levels A and AA. Plaintiff is awarded $4,000 in statutory damages. Background Luis Licea (Plaintiff or Licea) filed a single count complaint against Laugh Factory (Defendant) for violation of the Unruh Civil Rights Act. Plaintiff alleges that he is a blind individual “who requires screen reading software to read website content and access the internet.” Defendant allegedly maintained its website, https://www.laughfactory.com/ “...
2022.12.15 Motion for Leave to File FAC 383
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.12.15
Excerpt: ...st Amended Complaint within 20 days. Background This is an action under the Song-Beverly Act in which Jorge Salazar and Jocelyn Vargas (Plaintiffs) allege defects in a used, 2013 Chevrolet Cruze. The Complaint asserts breach of express and implied warranties and negligent repair against General Motors, LLC (Defendant). Plaintiffs request leave to file their First Amended Complaint to add in allegations for breach of warranties under the Commercia...
2022.12.15 Demurrer, Motion to Strike 722
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.12.15
Excerpt: ...e Sheraton Grand Los Angeles (hotel). Anne Gavzer (Plaintiff) alleges that she stayed at the hotel for one night and awoke with numerous bite marks all over her body. Despite seeking medical care, she alleges that the injuries worsened, causing physical pain and emotional distress. Plaintiff sued Marriott International, Inc. (Defendant), Sheraton Grand Los Angeles, and Jonathan Litvack for battery, negligence, intentional infliction of emotional ...
2022.12.12 Demurrer, Motion to Strike 206
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.12.12
Excerpt: ...he Song-Beverly Act. Gabriela Gonzalez (Plaintiff or Gonzalez) sues American Honda Motor, Co. (Defendant or Honda) for breach of express and implied warranties as to a 2020 Honda Pilot (Vehicle). The Complaint alleges a defect in the Vehicle's computerized driver-assistance and collision mitigation braking system. This disrupts the Vehicle's ability to regulate its highway speed when cruise control is set and to intermittently apply the brakes ev...
2022.12.09 Demurrer, Motion to Strike 912
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.12.09
Excerpt: ...stained on the fifth cause of action solely as to Defendant Rodriguez. The demurrer is also sustained on the ninth and tenth causes of action with 20 days leave to amend. The demurrer is otherwise overruled. The Motion to Strike is granted only as to paragraph 185. Background This is a negligence and discrimination case filed by the successors in interest of Pascual Alvarado Hernandez (Pascual). Maria Martha Alvarado (Maria), Ana Cecilia Alvarado...
2022.12.07 Motion for Preliminary Approval of Class Action and PAGA Settlement 904
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.12.07
Excerpt: ...etermined at the hearing. Background On June 4, 2021, Plaintiff Alexander Gnaedig filed the Complaint against Defendant Favorite Healthcare Staffing, Inc. (Favorite) under the Private Attorneys General Act (PAGA) for numerous Labor Code violations including failure to pay overtime wages, provide meal/rest periods, and failure to maintain accurate payroll records. On November 18, 2022, the parties stipulated to Plaintiff filing a First Amended Com...
2022.12.06 Motion for Summary Judgment, Adjudication 606
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.12.06
Excerpt: ...ght under the Song-Beverly Act by Plaintiffs Aaron Caver (Caver) and Tynisha Knox (Knox) against Defendant Kia Motors America, Inc. (Kia). Plaintiffs are co-owners of a 2016 Kia Soul (Vehicle). Knox initially leased the Vehicle in December 2015 from Kia of Downtown and in January 2020, Knox and Caver purchased the Vehicle from Car Pros Kia Glendale. The Complaint alleged claims for (1) violation of Civil Code section 1793.2, subdivision (d), (2) ...
2022.12.02 Motion for Entry of Judgment Dismissing Action 748
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.12.02
Excerpt: ...hnas Living Trust (Plaintiff) filed a Second Amended Complaint (Complaint) against Pacific 26 Management, LLC, Forbix Capital Corp., Sherman Way ventures, LLC, Emil Khodorkovsky, DV International, LLC, NUPI Profit Sharing Plan, Vladimir Roizen as Trustee of the Vvroizen Family Trust, Good Fellas Pawn Shop, LLC, Gavaty Inc., Artur Galstian, Krasimira Krasteva, Alex Dunaev and Inna Dunaev Revocable Living Trust dated 1/27/2008, Litco Investments, L...
2022.11.30 Motion for Summary Adjudication 642
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.11.30
Excerpt: ...ick Consulting, LLC; Padaro Holdings, LLC and Padaro Trails, LLC Responding Parties: Plaintiffs Dean C. Delis, Margaret Delis, Drew Delis, Delakis LP, and DMD Investments, LLC Tentative Ruling: The motion for summary adjudication is denied. Background On November 5, 2021, Plaintiffs Dean Delis, Margaret Delis (Meg), Drew Delis, Delakis LP, and DMD Investments LLC (collectively Plaintiffs) filed the Third Amended Complaint (Complaint) against twen...
2022.11.30 Demurrer 639
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.11.30
Excerpt: ...do H. Boglio dba Tomatillo Mexican Grill, LLC, Murray Mountain, Inc., Eli Rappaport, Alsham Restaurants, Inc., Yasser Alraies, and Hasan Charihi for breach of contract. In September 2009, Defendant Eduardo H. Boglio dba Tomatillo Mexican Grill, LLC entered into a written, 10-year lease agreement with Plaintiff. Boglio individually executed a personal guaranty on that lease. In October 2009, a First Amendment to the lease changed the name of the l...
2022.11.29 Motion for Summary Adjudication 045
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.11.29
Excerpt: ... or Plaintiff) sues his former employer, Vaporous Technologies, Inc. (the Company), and his supervisors, Christian Rado (Rado), Nadim Haddad, and Greg Nakano (collectively Defendants), for whistleblower retaliation, wrongful termination, unfair business practices, breach of contract, negligent hiring, intention infliction of emotional distress, fraud, and Labor Code violations for failure to pay overtime wages and provide meal and rest breaks. De...
2022.11.23 Demurrer 894
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.11.23
Excerpt: ...e. Jeannine Palombizo (Plaintiff) sues Carlson Family LLC, Paradigm Property Management AKA Paradigm, Inc., Daniel Crisci, Mercene Carlson, and Joann Carlson (Defendants) for breach of the implied warranty of habitability, breach of implied warranty of quiet enjoyment, breach of contract, private nuisance, premises liability, negligence, retaliation, violation of Civil Code section 1942.4, unfair business practices, unlawful housing practices, fa...
2022.11.17 Motion to Compel Arbitration 455
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.11.17
Excerpt: ...herwise denied as to the request to compel Plaintiff to consolidate his original PAGA claim with his other employment claims and the dismissal of the representative portion of the PAGA claim. The Court stays the remaining PAGA representative claim pending arbitration. Background In January 2022, Arnulfo Esquivel, Jr. (Plaintiff) filed a representative action complaint against Clean Energy (Defendant). The Complaint alleges a violation of the Cali...

418 Results

Per page

Pages