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

429 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Iwasaki, Bruce G x
2023.06.14 Motion to Vacate and Set Aside Default 950
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.06.14
Excerpt: ...d, wrongful foreclosure and quiet title. The Complaint sought to quiet title on the real property located at 1229 Forest Ave., Pasadena, CA 91103 (Property) on the grounds that a deed purporting to convey title to Defendant Louis Durkee to the Property was void as it was procured by fraud. The Complaint further alleges that following Defendant Durkee's acquisition of the Property, Durkee mortgaged the Property in the amount of $403,920 and therea...
2023.06.14 Demurrer, Motion to Strike 711
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.06.14
Excerpt: ...t of landlord tenant dispute. On November 21, 2022, Plaintiffs Diana Taylor and Zahniyah Elcan (Plaintiffs) filed the operative Complaint (Complaint) for (1) negligence, (2) breach of contract, (3) tortious breach of implied warranty of habitability, and (4) violation of Los Angeles Municipal Code section 45.33. Defendants Lutheran Gardens, LP and Barker Management, Inc. (Defendants) demur to second cause of action for breach of contract. Defenda...
2023.06.13 Motion to Compel Arbitration 871
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.06.13
Excerpt: ...led an eight-count complaint against her employer, Defendant Covenant Care Long Beach, Inc. (Defendant or Covenant). The allegations include FEHA violations, wrongful termination claims and Labor Code violations. On April 25, 2023, Defendant filed a motion to compel arbitration pursuant to a Mutual Arbitration Agreement. In opposition, Plaintiff argues the arbitration agreement is both invalid and unenforceable based on unconscionability. The mot...
2023.06.12 Motion to Strike 136
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.06.12
Excerpt: ...lectively, “Defendants') 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 California Labor Code section 230(c),(e), and (f) and 230.1, violation of Labor Code section 1198.5, whistleblower retaliation, fraud, intentional infliction of emotional distress, negligence, assault, violation of Civil Cod...
2023.06.12 Motion to Enforce Settlement, for Attorney Fees 756
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.06.12
Excerpt: ...alleges it delivered goods to Defendants Golfiinks Management, LLC and Golflinks Consulting, Inc. (Defendants or Golflinks) but Defendants failed to pay the owed amount of $139,461.30. On July 29, 2020, Plaintiff dismissed this case because the parties had settled the matter. Plaintiff now moves to enforce the settlement agreement. Plaintiff contends that Defendants failed to make all the required payments under their agreement. In addition to th...
2023.06.12 Demurrer to FAC 144
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.06.12
Excerpt: ...al-tenant relationship. Plaintiff Hyun Jung Lee (Plaintiff or Lee) sued Defendants Packo Investments, Inc., Allen H. Park, James Lee, Saenz Rodolfo, and Chae & Saenz Rodolfo Trust (Defendants) for violation of privacy, violation of quiet use and enjoyment, negligence, attempted extortion, breach of contract, and intentional infliction of emotional distress. On March 6, 2023, the Court sustained a demurrer to the Complaint. Plaintiff filed a First...
2023.06.08 Demurrer 893
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.06.08
Excerpt: ...d involving a construction project. On January 13, 2023, Plaintiff Touchstone Marble, Inc. sued Defendant J Allyn Construction Inc., alleging a breach of contract in the amount of $73,000 for failure to pay for services rendered. On February 14, 2023, Plaintiff Touchstone Marble and Granite filed a First Amended Complaint, substituting in and replacing Plaintiff Touchstone Marble, Inc. On March 13, 2023, Cross-Complainant Jeffrey J. Allyn dba J. ...
2023.06.06 Motion for Summary Judgment on FACC 609
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.06.06
Excerpt: ...he Motion for Summary Judgment on the First Amended Cross‐Complaint is denied. Motion for Summary Adjudication on the First Amended Cross‐ Complaint is granted in part. Background On May 7, 2021, Plaintiffs Playboy Enterprises International, Inc. and Products Licensing LLC filed this action against Defendants Advanced Vita Supplements, AVS Products LLC, and Sasha Matloob for (1) breach of contract, (2) violation of Bus. & Prof. Code § 17200,...
2023.05.26 Demurrer to FAC 167
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.26
Excerpt: ...tions owed to Plaintiff Clara Vastagh after a theft from her Bank of America debit account _ Plaintiff sued Bank of America (Defendant) for violation of the Califomia Identity Theft Law and violation of the Unfair Competition Law. On April 25: 2023: Plaintiff filed a First Amended Complaint (FAC)_ Defendant demurs the entire FAC for failure to state a claim. Plaintiff filed no opposition to the demurrer. The declaration of counsel, Douglas Stastn...
2023.05.26 Demurrer 484
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.26
Excerpt: ...l distress claim (IIED) in the Complaint is barred by exclusivity provision of the Workers: Comrrnsation Act Background and Procedural History On May 22, 2020, Melisa Dominguez (Plaintiff or Dominguez) filed a petition to open a bankruptcy case. The bankruptcy trustee determined there were no assets and Dominguez received a discharge on September 9, 2020 On March 25 2021 Dominguez filed this case against Defendants United Parcel Service: Inc., De...
2023.05.25 Motion for Summary Judgment 321
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2023.05.25
Excerpt: ...tory Plaintiff Stephanie Scagioltti alleges she suffered injuries as result of the presence of mold in the apartment (Unit) she was renting from Defendant Deborah Friedman, in her individual capacity and as trustee of the Eschwege Family Trust, and located at 118 S. Flores Street, Los Angeles, CA 90048. The Complaint alleges Plaintiff moved into the Unit in May of 2012. Shortly thereafter, Plaintiff began experiencing various medical issues which...
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 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...
2023.05.05 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...

429 Results

Per page

Pages