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
2022.05.12 Demurrer 132
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.12
Excerpt: ...ended Complaint (FAC) against Defendant Los Angeles County Office of Education (LACOE) alleging causes of action for whistleblower retaliation, retaliation for opposing disability discrimination under the Rehabilitation Act and California Education Code, and violation of the Bane Act. Plaintiff alleges that he was a Financial Operations Consultant at LACOE for the Southwest Special Education Local Plan Area (SELPA), a geographic region that provi...
2022.05.11 Notice of Related Case 045
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.11
Excerpt: ...iff Adam Temkin sues his former employer, Vaporous Technologies, Inc., and his supervisors, Christian Rado, Nadim Haddad, and Greg Nakano, 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. Plaintiff filed a notice of related case, assert...
2022.05.11 Motion to Strike or Tax Costs 728
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.11
Excerpt: ... Group, PC, CardWorks, Inc., Advanta Bank, and CardWorks Servicing, LLC for violation of the Fair Debt Collection Practices Act, violation of the Rosenthal Fair Debt Collection Practices Act, malicious prosecution, and abuse of process. The allegations of the First Amended Complaint are as follows: Defendants intentionally pursued a meritless lawsuit (underlying action) against Plaintiff relating to the collection of a debt associated with a cred...
2022.05.10 Motion to Quash Deposition Subpoenas 977
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.10
Excerpt: ...mployer, current employer, and medical insurance carrier. The Court limits the scope of the subpoenas and denies the motion to quash. On June 22, 2017, Serrano filed a complaint against Citrus and other individual defendants alleging fourteen causes of action for, inter alia, discrimination, harassment, and retaliation based on pregnancy; discrimination, harassment, and retaliation for taking leave under the California Family Rights Act; discrimi...
2022.05.05 Motion to Compel Arbitration 089
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.05
Excerpt: ...intiff or Gamble) filed a complaint against Defendants Allied Universal Services (Universal Protection), Palmdale Regional Medical Center (Palmdale Regional), and David Spencer (Spencer) alleging claims for racial discrimination, harassment, failure to prevent discrimination, violation of the Unruh Act, violation of the Bane Act, violation of the Ralph Act, and racial violence. Plaintiff was a security guard and was assigned to work at Palmdale R...
2022.05.04 Motion for Determination of Good Faith Settlement 545
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.04
Excerpt: ... On February 4, 2021, Plaintiff Genius Fund I ABC, LLC (Genius ABC) filed the operative First Amended Complaint against Defendants Gary I. Shinder, Heli Holdings, LLC (Heli), Joseph Ohayon, Evan Kagan, and Yohanan Glam for avoidance of preferential transfers, fraudulent transfers, breach of fiduciary duty, conversion, unjust enrichment, breach of contract, breach of implied duty of good faith and fair dealing, civil conspiracy, and declaratory re...
2022.05.03 Motion for Summary Judgment, Adjudication 668
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.03
Excerpt: ...l and Procedural History On December 1, 2020, Plaintiff Marvin Louis Lowery, Jr., a pro per litigant, filed the operative Complaint against Defendant Regents of the University of California. The first cause of action was for police misconduct and cited a variety of United States Supreme Court case law and violations of the First and Fifth Amendments. The second cause of action alleges unlawful detention, false imprisonment, assault, battery, and ...
2022.05.03 Demurrer 689
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.05.03
Excerpt: ...lied covenant of good faith and fair dealing. The Demurer is sustained as to the third and fourth causes of action for intentional and negligent misrepresentation. Cross- complainant shall have 20 days leave to amend. Background On February 23, 2022, Plaintiff and Cross-defendant Sarah Stage (Stage or Cross- defendant) filed a complaint against Defendant and Cross-complainant Unruly Agency Limited Liability Company (Unruly or Cross-complainant) a...
2022.04.26 Motion to Quash Service of Summons, to Dismiss for Forum Non Conveniens 786
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.26
Excerpt: ...ity Financial, LLC; Avidity Real Estate Services, LLC; Mayer Road Ventures LLC; Morris Law Group, P.A.; Richard Morris; and Tim Sorteberg is Granted. The Motion to Dismiss or Stay Action on Ground of Inconvenient Forum as to these defendants is moot. As to Defendant Gregg Stellick, the Motion to Quash Service of Summons and Motion to Dismiss on Grounds of Inconvenient Forum are Denied. Plaintiff Margaret O'Brien (Plaintiff or O'Brien) sued Defend...
2022.04.22 Motion for Judgment on the Pleadings 493
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.22
Excerpt: ...esponding Party: Unopposed Tentative Ruling: The Motion is granted, without leave to amend. On August 24, 2021, Uri Yaron Perez (Plaintiff) filed the Complaint against Nationstar Mortgage LLC, dba Mr. Cooper, Xome Inc, Deutsche Bank National Trust Company, as Trustee for Bap Trust LLC 2007‐ AA1 Mortgage Pass‐Through Certificates Series 2007‐A1, Provident Title Company, Fremont General Credit Corporation, Landsgaard Family Trust, Olaf Landsg...
2022.04.22 Demurrer 915
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.22
Excerpt: ...d a complaint for property damages. She alleges three causes of action: (1) general negligence, (2) intentional tort, and (3) “Other” – “The Mother was cut off from receiving his identification to give to FEMA for burial assistant and cause the Mother.” Plaintiff notes that “Olympia Hotel Apartment was the landlord under Skid Row Housing Trust and Thianne Garrett.” (Complaint, ¶ 1.) Between November 2021 and February 2022, Plaintif...
2022.04.20 Motion to Compel Arbitration 608
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.20
Excerpt: ...rative Second Amended Complaint (SAC) against Bruce Cohen (Defendant or Cohen) alleging causes of action for (1) breach of oral contract; (2) common count – money lent; and (3) breach of fiduciary duty.[1] The SAC alleges that “attorney defendant BRUCE COHEN got behind on his rent and needed to borrow money to avoid being evicted. Having knowledge that plaintiff recently sold some real property she owned, BRUCE COHEN asked plaintiff if he cou...
2022.04.19 Special Motion to Strike 689
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.19
Excerpt: ...ss-defendant Sarah Stage (Stage or Cross-defendant) has filed a special motion to strike the first, second, and fifth causes of action of the cross-complaint filed by Defendant and Cross- complainant Unruly Agency Limited Liability Company (Unruly or Cross-complainant) under Code of Civil Procedure section 425.16, the anti-SLAPP statute. Because Stage's alleged speech and conduct do not involve a public issue or an issue of public interest, her m...
2022.04.19 Application for Default Judgment 266
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.19
Excerpt: ...n the amount of $391,321.40, which represents $355,000 in damages, $30,361.40 in prejudgment interest, $5,440.00 in attorney's fees, and $520.00 in costs. Counsel for Plaintiff to give notice. STATEMENT OF CASE This is an action arising from a prior settlement agreement that the parties entered into during the appeal of another lawsuit. In the other lawsuit, Timothy F. Lefevre (Defendant) and his family entered into a business loan agreement with...
2022.04.14 Motion for Summary Judgment, Adjudication 546
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.14
Excerpt: ...ent, or in the Alternative, Summary Adjudication is GRANTED. Background This is an action for wrongful termination and discrimination in violation of California's Fair Employment and Housing Act (“FEHA”). The Complaint alleges that plaintiff Charles Shorts (“Shorts” or “Plaintiff”), a 50-year-old African American male, was employed by Defendant Trademango Solutions US Inc. ("Trademango") as a warehouse manager at the Los Angeles wareh...
2022.04.13 Motion for Summary Judgment, Adjudication 626
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.13
Excerpt: ...r the Song-Beverly Act by Plaintiff Kristie Navarro (Plaintiff or Navarro) against Defendants Hidalgo Holdings Inc. dba West Covina Ford (West Covina Ford) and Ford Motor Company (Ford) alleging defects in the 2017 Ford Explorer (Vehicle) she purchased from Defendant. The Complaint sets forth claims for (1) breach of express written warranty, (2) breach of implied warranty, and (3) violation of Civil Code section 1793.2. Defendants move for summa...
2022.04.12 Motion to Expunge Lis Pendens 196
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.12
Excerpt: ...s. Background This case was an action seeking to set aside a foreclosure sale. Plaintiff obtained a loan issued by Defendant Redwood Mortgage Investors VIII (“Redwood”), which was secured by two properties in Los Angeles: 8027 Floral Avenue and 8031 Floral Avenue (collectively “Properties”). She later defaulted on the loan and a non-judicial foreclosure sale was held, at which point Redwood became the owners. On June 8, 2020, Plaintiff Gi...
2022.04.11 Demurrer 800
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.11
Excerpt: ...tive First Amended Complaint (FAC) alleging a single cause of action for breach of contract against Ameriko, Inc. (Defendant.) Specifically, Plaintiff contends that Defendant breached the Lease by not providing proper 600-amp electrical service to the building. (FAC, ¶ 12.) Defendant demurs to the first cause of action for failure to state sufficient facts. Legal Standard A demurrer is an objection to a pleading, the grounds for which are appare...
2022.04.08 Demurrer, Motion to Strike 748
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.08
Excerpt: ...Robert E. Tarquinio (Plaintiff) filed the operative First Amended Complaint (FAC) against Pacific 26 Management, LLC, Forbix Capital Corp., 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 Kraseva, Alex Dunaev and Inna Dunaev Revocable Living Trust, Litco Investments, LLC, Edward S. Fine Cash Balance Plan,...
2022.04.07 Demurrer, Motion to Strike 825
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.07
Excerpt: ...fifth cause of action with 20 days leave to amend. In all other respects the Demurrer is overruled. The Motion to Strike is denied. Background On February 2, 2022, Erin Kay Coulter (Plaintiff or Coulter) filed the operative First Amended Complaint (FAC) for (1) Fair Employment and Housing Act (FEHA) sex/gender, sexual orientation, and race discrimination, (2) hostile work environment harassment, (3) retaliation, (4) sexual harassment, (5) quid pr...
2022.04.07 Anti-SLAPP Motion 883
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.07
Excerpt: ... operative Complaint against Stephen Silverman, Silverman & Milligan, LLP, and C. Brent Parker (Defendants) for (1) breach of fiduciary duty, (2) fraud by concealment, (3) intentional fraud, (4) inducing breach of contract, (5) intentional interference with contractual relationships, (6) intentional interference with prospective economic relationships, and (7) unfair, unlawful, and fraudulent business practices. Defendants bring a special motion ...
2022.04.06 Motion to Compel Arbitration 368
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.06
Excerpt: ...iego (Plaintiffs) allege violations of the Song-Beverly Act on a vehicle as to causes of action for (1) breach of express warranty, (2) breach of implied warranty, and (3) fraudulent inducement – concealment. Defendant American Honda Motor Co. (Honda or Defendant) seeks to compel arbitration based on a provision found in the Retail Installment Sale Contract (RISC) finance agreement between Plaintiffs and the dealership, Galpin Honda. The dealer...
2022.04.06 Motion for Summary Judgment, Adjudication 241
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.06
Excerpt: ...h the City of Los Angeles (Defendant) as a Senior System Analyst I. Plaintiff alleges that the Defendant retaliated against him for filing a prior lawsuit against them in May 2015, in which Plaintiff alleged various violations of the Fair Employment and Housing Act (FEHA). The current lawsuit alleges two causes of action: (1) retaliation in violation of FEHA, and (2) retaliation in violation of Labor Code section 1102.5. Plaintiff alleges that he...
2022.04.04 Motion to Compel Arbitration 549
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.04
Excerpt: ...tiffs) allege violations of the Song‐Beverly Act on a vehicle as to causes of action for (1) breach of express warranty, (2) breach of implied warranty, and (3) failure to begin repairs within a reasonable time. Defendant Hyundai Motor America (Hyundai or Defendant) seeks to compel arbitration based on a provision found in the Retail Installment Sale Contract (RISC) finance agreement between Plaintiffs and the dealership, Hardin Hyundai. The de...
2022.04.04 Motion for Judgment on the Pleadings, to Vacate Default 781
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.04.04
Excerpt: ...ent on the Pleadings is denied. The Motion to Vacate Default is granted. BACKGROUND: On June 15, 2021, Sonya Howard (Plaintiff) filed a complaint alleging causes of action for (1) breach of contract and (2) common counts. The facts appear to allege housing, insurance, and medical fraud. On December 29, 2021, Plaintiff obtained an entry of default against defendant, Judy Lucks (Defendant). Defendant retained counsel and subsequently moves to set a...
2022.03.22 Motion to Strike FAC 134
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.03.22
Excerpt: ...iel and Akiko Cook (Plaintiffs) filed a complaint alleging four causes of action: (1) negligent misrepresentation, (2) intentional misrepresentation, (3) negligence, and (4) breach of contract. The crux of the complaint is that Plaintiffs were misled by material representations made by real estate agent, Kathleen Bywater (Bywater), regarding the true size of the living area of the property that they purchased. After Plaintiffs filed their First A...
2022.03.21 Motion for Reclassification to Limited Civil Case Jurisdiction 329
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.03.21
Excerpt: ...n is granted. Defendants shall provide notice of the Court's ruling and file proof of service. I. BACKGROUND Pritpal Walia (Walia) filed a complaint alleging seven causes of action, five of which are under the Fair Employment and Housing Act (FEHA): (1) discrimination, (2) retaliation, (3) failure to prevent discrimination and retaliation, (4) failure to provide reasonable accommodations, (5) failure to engage in a good faith interactive process....
2022.03.11 Motion to Compel Further Responses 133
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.03.11
Excerpt: ...epair attempts as reflected in Defendant's warranty claim records. In all other respects the motion to compel further responses to this request is denied. RFP 39: Unless previously produced, Defendant shall produce all Field Service Actions and Rapid Response Transmittals that have been issued for the 2017 Mercedes S550 that involve any part or system for which the subject vehicle was subject to one or more repair attempts as reflected in your wa...
2022.03.10 Demurrer 691
Location: Los Angeles
Judge: Iwasaki, Bruce G
Hearing Date: 2022.03.10
Excerpt: ...ness name statement. Cross-defendant Davis's Answer to the Cross-complaint shall be filed within twenty days of this order. On August 26, 2021, Christopher Garrett filed a Cross-Complaint against Stacy R. Davis and Emahn Counts for (1) breach of contract, (2) common counts, (3) declaratory relief, (4) negligence, (5) breach of contract, and (6) declaratory relief. The allegations of the Cross-Complaint are as follows. Davis required construction ...

429 Results

Per page

Pages