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

227 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Treu, Rolf x
2024.02.14 Motion for New Trial and to Vacate Judgment 631
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.02.14
Excerpt: ...MENT ENTERED AND RELATED CROSS -ACTIONS Background Plaintiff Kate Geller (“Geller”) filed this action on March 26, 2018 against Defendants Strong Arm Group, LLC (“SAG”), Eric Yohan Knipe, and Joseph Feldman (“Feldman”). On August 17, 2020, Geller filed the operative Fourth Amended Complaint, alleging causes of action for (1) breach of settlement agreement and (2) fraud. On June 27, 2019, SAG filed a Cross -Complaint against Geller. On...
2024.02.01 Motion for Summary Judgment, Adjudication 096
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.02.01
Excerpt: ...n, and reply papers. RULING The motion for summary judgment is CONTINUED to ___[confer with parties]____. BACKGROUND On February 9, 2022, plaintiffs TelcoLynx, LLC and The Roosk Group Inc. filed a complaint against Jamie McDaniel, Friendly Llama, Inc, Diane Zane, and Zane Consulting, Inc. for (1) breach of contract, (2) breach of covenant of good faith and fair dealing, (3) breach of fiduciary duties, (4) fraud, (5) rescission of contract, and (6...
2024.02.01 Motion for Summary Judgment, Adjudication 096
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.02.01
Excerpt: ...n, and reply papers. RULING The motion for summary judgment is CONTINUED to ___[confer with parties]____. BACKGROUND On February 9, 2022, plaintiffs TelcoLynx, LLC and The Roosk Group Inc. filed a complaint against Jamie McDaniel, Friendly Llama, Inc, Diane Zane, and Zane Consulting, Inc. for (1) breach of contract, (2) breach of covenant of good faith and fair dealing, (3) breach of fiduciary duties, (4) fraud, (5) rescission of contract, and (6...
2024.02.01 Motion for Summary Judgment 596
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.02.01
Excerpt: ...filed a first amended complaint (FAC). In the FAC, Plaintiff alleges the following causes of action: (1) breach of the implied covenant of good faith and fair dealing, (2) tortious interference with contract, and (3) extortion. On May 26, 2022, the court sustained Defendant's demurrer without leave to amend for the first and second causes of action. On November 15, 2023, Defendant filed this motion for summary judgment of the third cause of actio...
2024.02.01 Motion for New Trial or to Vacate Order Granting Summary Judgment 335
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.02.01
Excerpt: ... 2022 against Defendants J and S Hospitality, Inc., Best Western International, Inc. (“BWI”), Rebecca Doe, Greg Doe, and Best Western Palm Desert Resort. The Complaint asserts causes of action for (1) disability discrimination, (2) perceived disability discrimination, (3) failure to prevent harassment and retaliation, (4) retaliation in violation of Government Code section 12940, et seq., (5) age discrimination, (6) nationality discrimination...
2024.02.01 Motion for Attorney Fees 799
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.02.01
Excerpt: ... Antonio Vernola (“Moving Defendant”) The Court has considered the moving papers. No opposition papers were filed. Any opposition papers were required to have been filed and served at least nine court days before the hearing under California Code of Civil Procedure (“CCP”) section 1005, subdivision (b). BACKGROUND This action arises out of a dispute over the assets of Decedent Luigi Antonio Varnola (“Decedent”). Plaintiff's complaint ...
2024.02.01 Demurrer 450
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.02.01
Excerpt: ...ntiffs The Court has considered the moving, opposition, and reply papers. BACKGROUND This action arises out of a landlord/tenant relationship. Plaintiffs' complaint (the “Complaint”) alleges: (1) breach of implied warranty of habitability; (2) breach of statutory warranty of habitability; (3) breach of the covenant of quiet enjoyment; (4) negligence; (5) violation of Civil Code section 1942.4; and (6) private nuisance. On December 5, 2023, Mo...
2024.02.01 Demurrer 205
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.02.01
Excerpt: ... and reply papers. RULING The demurrer is SUSTAINED WITH 20 DAYS LEAVE TO AMEND as to the 2 nd, 3 rd, and 4 th causes of action and OVERRULED as to the 6 th cause of action in the complaint. BACKGROUND On April 18, 2023, plaintiffs Nazanin Soleimany, Connor Mackey, and Ziba Soleimany filed a complaint against Abdul J. Sheriff, C On Adams, LLC, and Eagle Eye Home & Sewer Line Inspection Group LLC for (1) breach of written contract, (2) breach of f...
2024.02.01 Demurrer 205
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.02.01
Excerpt: ... and reply papers. RULING The demurrer is SUSTAINED WITH 20 DAYS LEAVE TO AMEND as to the 2 nd, 3 rd, and 4 th causes of action and OVERRULED as to the 6 th cause of action in the complaint. BACKGROUND On April 18, 2023, plaintiffs Nazanin Soleimany, Connor Mackey, and Ziba Soleimany filed a complaint against Abdul J. Sheriff, C On Adams, LLC, and Eagle Eye Home & Sewer Line Inspection Group LLC for (1) breach of written contract, (2) breach of f...
2024.01.26 Demurrer to FAC 199
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.01.26
Excerpt: ...id”), Marcos Baca, Benjamin Torres, and Does 1 to 100, inclusive, alleging eight causes of action. Defendant TRM Gamma Aerospace Acquisition, LLC was added in the First Amended Complaint on September 8, 2023. On November 17, 2023, Defendant TRM filed its demurrer without a motion to strike. On January 12, 2024, Plaintiff filed her opposition. On January 19, 2024, Defendant TRM filed its reply. Tentative Ruling: Sustained with 20 days leave to a...
2024.01.25 Demurrer to FAC 848
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.01.25
Excerpt: ...ever, in the body of the complaint (Compl. ¶¶ 1, 12), he claims to represent the nonprofit Concerned Citizens of South Central Los Angeles. That nonprofit has gone on record (when objecting to a NORC) stating that Mr. Williams is “a disgruntled former employee of Concerned Citizens who does not represent Concerned Citizens and has no standing to bring claims....” Even if he was still a member in good standing, he could not represent a corpo...
2024.01.24 Motion for Reconsideration 837
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.01.24
Excerpt: ...enced the present action against Defendants Blouin & Company, Inc., Robert Cinelli, David Blouin, Becky Radant, Christy Wise, Devonshire Delaware, Greg Christensen, Lizanne Engemann, Shannon Engemann Grossman, Sydney Gail Stayden, Tali Flying LP, and Does 1 through 50. Plaintiff alleges following causes of action: Professional Negligence, Breach of Fiduciary Duty, Fraud, Conversion of Community Property, Equitable and/or Implied Indemnity, Accoun...
2024.01.24 Motions to Compel Responses, for Monetary Sanctions 580
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.01.24
Excerpt: ...NTED. Defendant Vincent Martin is ordered to provide responses, without objection, to both Form Interrogatories, Set One, and Special Interrogatories, Set One, within 20 days. Plaintiff's request for monetary sanction is GRANTED. Defendant Vincent Martin and his counsel are ordered to pay $2,500.00 in sanctions, within 20 days, to Plaintiff Isabel Ortega pursuant to Code of Civil Procedures section 2023.030 subdivision (a). On April 18, 2023, Pla...
2024.01.23 Motion to Compel Further Responses 330
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.01.23
Excerpt: ...o Plaintiff's Request for Production of Documents, Set One The court considered the moving and opposition papers. RULING Plaintiff Gerardo Guerrero's Motion to Compel Further Responses to Request for Production of Documents, Set One Nos. 16-21 is GRANTED. Defendant to comply within 20 days. BACKGROUND On March 22, 2023, Plaintiffs Gerardo Guerrero and Maria Guerrero filed a Complaint against Defendant and DOES 1 through 10, inclusive for Violatio...
2024.01.23 Motion for Attorney Fees 675
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.01.23
Excerpt: ...one. Motion for Attorney Fees The court considered the moving papers. RULING Plaintiff The Kennedy Commission's Motion for Attorney Fees is GRANTED in amount of $418,560.00. BACKGROUND On July 31, 2015, Plaintiff filed a Complaint against Defendants for violation of California's Housing Element Law, Government Code section 65580 et seq. for passage of a general plan and subsequent amendment thereto that Plaintiff alleged failed to comply with the...
2024.01.22 Motion to Compel Arbitration and Stay Action 282
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2024.01.22
Excerpt: ...D. Defendants to give notice. BACKGROUND Around September 2000, Plaintiff Jane Doe was employed as a store manager by Defendants Jack in the Box Inc. (“Jack”), Del Taco Restaurants Inc. (“Del”) and Del Taco LLC (“Taco”). Plaintiff alleges that she suffered severe sexual harassment, battery and assault at the hands of her supervisor, Defendant Santiago Garcia. Plaintiff alleges she reported the sexual harassment Defendants Marcos Lopez...
2023.12.22 Motion to Tax Costs 933
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.12.22
Excerpt: ...sexual harassment - hostile work environment in violation of FEHA, (2) failure to protect in violation of FEHA, and (3) retaliation in violation of FEHA. On March 2, 2020, Plaintiff filed an Amended Complaint which amends paragraph 2 of the Complaint and deletes Paragraph 7c of the Complaint. On April 3, 2023, a Judgment Following Jury Trial (the “Judgment”) was filed in this action. The Judgment provides that “[t]his action came on regular...
2023.12.22 Motion to Sever, Deconsolidate Cases 736
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.12.22
Excerpt: ...D (2) SETTING CASE NUMBER 22VECV01348 FOR TRIAL AND RELATED CROSS-ACTION Background On June 8, 2022, Plaintiffs Eugene Chorny (“Chorny”) and Irina Ermakova (“Ermakova”) filed the instant action against Defendants Samuel Ohana (“Ohana”), Tamim, LLC (“Tamim”), The Barbara Willa Johanna Katt Living Trust, and Marks and Associates, a California Accountancy Corporation (collectively, “Defendants”). On February 14, 2023, Chorny and ...
2023.12.22 Motion to Continue Trial 290
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.12.22
Excerpt: ...��Defendant”) on May 20, 2020. In the Complaint, Plaintiff asserts causes of action for (1) retaliation in violation of Equal Pay Act, (2) whistleblower retaliation, (3) retaliation in violation of FEHA, (4) retaliation in violation of Labor Code section 98.6, (5) discrimination on the basis of association with protected group in violation of FEHA, (6) failure to prevent discrimination and/or retaliation in violation of FEHA, (7) wrongful termi...
2023.12.22 Demurrer to FAC 644
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.12.22
Excerpt: ...f”) filed this action against Defendant Cushman & Wakefield of California, Inc. (“Defendant”). Plaintiff filed the operative First Amended Complaint (“FAC”) on September 27, 2023, alleging causes of action for (1) professional negligence, (2) breach of fiduciary duty – trust and confidence, and (3) breach of contract. Defendant now demurs to each of the causes of action of the FAC. Plaintiff opposes. Request for Judicial Notice The Co...
2023.12.21 Demurrer, Motion to Strike 757
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.12.21
Excerpt: ...SES MEDICAL CORPORATION'S MOTION TO STRIKE PORTIONS OF PLAINTIFF'S FIRST AMENDED COMPLAINT Background Plaintiff Joseph Vincent Ruiz, in pro per (“Plaintiff ”) Ðiled this action on July 15, 2022 against Defendant Menyoli Michael Malafa, M.D. Plaintiff Ðiled the operative First Amended Complaint (“FAC”) on August 1, 2022 against Defendants Menyoli Michael Malafa, M.D., Luigi F. Galloni, M.D. (“Galloni”), and Galloni Enterprises Medi...
2023.12.20 Motion to Set Aside or Vacate Dismissal 174
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.12.20
Excerpt: ...tion against Defendants South Bay Property Management Inc. and “Agents: Wanda Rafael” (jointly, “Defendants”). The Complaint alleged one cause of action for “OSC: Failure to Perform.” On January 31, 2023, Plaintiff filed a document titled “Amended Complain [sic] on OSC” (herein, the “FAC”). Defendants demurred to the FAC. On November 17, 2023, the Court issued an order sustaining Defendant's demurrer. The Court's November 17, ...
2023.12.20 Motion to Compel Further Responses, for Monetary Sanctions 791
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.12.20
Excerpt: ... INTERROGATORIES, AND REQUESTS FOR PRODUCTION OF DOCUMENTS TO WILLIAM HONG; REQUEST FOR MONETARY SANCTIONS Background On November 14, 2022, Plaintiffs Xiang Hao Cui (“Cui”), for himself and derivatively on behalf of Nominal Defendant Stanford Plaza Association, Inc., 800 East Pico Blvd, LLC, 808 East Pico Blvd, LLC, and Stanford Plaza Holdings, LLC (collectively, “Plaintiffs”) filed this action against Defendants Dae Yong Lee aka David Le...
2023.12.20 Motion in Limine to Bifurcate Trial of Equitable and Legal Issues 782
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.12.20
Excerpt: ...November 26, 2019 against Defendants Chen Wang (“Wang”), Zoe Chow a.k.a. Zoe Chow Szeman (“Chow”), Rachel Shui, and Pai Sung Lin (“Lin”). Zhao filed the operative Verified First Amended Complaint (“FAC”) on December 5, 2019, alleging causes of action for (1) rescission of contract, (2) cancellation of recorded instrument, (3) breach of fiduciary duty, (4) fraud – concealment, (5) constructive fraud, (6) civil conspiracy, (7) sla...
2023.12.20 Motion for Leave to Amend Complaint 974
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.12.20
Excerpt: ...“Salazar”). The Complaint alleges causes of action for (1) contractual and tortious breach of the covenant of quiet enjoyment, (2) nuisance, (3) negligence, (4) violation of Business and Professions Code section 17200 et seq., and (5) violation of Los Angeles Municipal Code section 151.33. In the Complaint, Morgado alleges that at all times mentioned in the Complaint, Plaintiff occupied the real property located at 1203 N Cherokee Ave, Los An...

227 Results

Per page

Pages