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
2023.11.03 Motion for Relief and to Set Aside Default 503
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.03
Excerpt: ...ronoff an individual and as trustee of the ATVV Trust, with an effective date of January 1, 2012, and Milder Arroliga, as trustee of the ATW Trust, with an effective date of January 1, 2012. Plaintiff filed the operative Second Amended Complaint ("SACO on November 17, 2020, alleging ten causes of action. On August 19, 2023, Jane Doe filed a Cross-Complaint in this action against, inter alia, Plaintiff. The Cross-Complaint alleges nine causes of a...
2023.11.03 Motion for Leave to File Complaint 789
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.03
Excerpt: ...ndants, including Raymond Munro ("Munro") and Henry Suarez ("Suarez"). Plamtiffs filed the operative First Amended Complaint ("PAC") on June 17, 2020, allegmg causes of action for (1) breach of written contract for sale of real property, (2) violation of Civil Code sections 1102 et seq., (3) violation of Civil Code sections 2079 et seq„ (4) negligence, (5) fraudulent concealment (6) fraudulent misrepresentation, (7) negligent misrepresentation,...
2023.11.02 Motion to Advance Motion for Summary Judgment or for Trial Continuance 095
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.02
Excerpt: ...d The Estate of Obalajii Khephren Rust filed this action on January 26, 2021 against Defendants Kim B. Priestley and Darryl H. Priestley (jointly, “Defendants”). The Complaint alleges causes of action for (1) wrongful eviction, (2) intentional infliction of emotional distress, (3) conversion, and (4) defamation per se. The trial date in this action is currently set for January 24, 2024, and the hearing on Defendants' motion for summary judgme...
2023.11.02 Demurrer 891
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.02
Excerpt: ...truction. The Complaint alleges causes of action for (1) disgorgement pursuant to Business and Professions Code section 7031, (2) intentional misrepresentation, (3) negligent misrepresentation, (4) violation of Consumers Legal Remedies Act, (5) unfair competition, (6) unjust enrichment, and (7) professional negligence. Sawaya now demurs to each of the causes of action of the Complaint. Plaintiff opposes. Discussion A. Procedural Issues As an init...
2023.11.01 Demurrer 602
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.11.01
Excerpt: ...Inc. (“CMI”) and Jong Uk Byun (“Byun”) (jointly, “Plaintiffs”) filed this action on February 6, 2023 against Defendants Hope YS Kim, Jason Kim, Young M. Kim, J&I Consulting, Inc. (“J&I Consulting”), and SA Recycling LLC (“SA Recycling”). The Complaint alleges causes of action for (1) breach of fiduciary duty, (2) fraud, (3) constructive fraud, (4) professional negligence, (5) violation of Business and Professions Code section ...
2023.10.31 Special Motion to Strike 629
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.31
Excerpt: ... (jointly, "Defendants"). On February 9, 2023, Janet Haywood ("Plaintiff") filed the operative First Amended Complaint ("FAC") in this action against Defendants, alleging causes of action for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing, and (3) conspiracy to commit fraud. In FAC, Plaintiff alleges that in 2017, she retained Stephen Cho to represent her in a lawsuit filed in the Los Angeles County Superior...
2023.10.25 Motion for Leave to Amend FAC 571
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.25
Excerpt: ...erranean Kitchen ("Saffron"), and Oren Loni. On May 16, 2023, Plaintiff filed the operative First Amended Complaint ("PAC"), alleging causes of action or (1) discrimination, (2) harassment, (3) retaliation, (4) failure to prevent discrimination, harassment, and retaliation, (5) sexual harassment, (6) intentional infliction of emotional distress, (7) declaratory judgment, (8) wrongful termination in violation of public policy, and (9) failure to p...
2023.10.24 Motion to Compel Compliance with Alternative Dispute Resolution Provisions or for Appointment of Judicial Referee 791
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.24
Excerpt: ...DICIAL REFEREE; DEFENDANTS' AMENDED MOTION FOR STAY Background On November 14, 2022, Plaintiffs Xiang Hao Cui (“Cui”), for himself and derivatively on behalf of Nominal Defendant Stanford Plaza Association, Inc. (the “Association”), 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 Lee (“David Lee”), Hellen Lee...
2023.10.24 Motion for Summary Judgment, Adjudication 336
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.24
Excerpt: ...0 against Defendants Del Amo Hospital, Inc. (“Del Amo”) and Universal Health Services, Inc. On November 18, 2020, Plaintiff filed an amendment to the Complaint substituting UHS of Delaware, Inc. (“UHS of Delaware”) in place of “Doe 51.” On July 15, 2021, the Court “received” a First Amended Consolidated Complaint for Damages (“FACC”). On July 22, 2021, a Stipulation Regarding Consolidated Complaint and Order Thereupon (the “...
2023.10.24 Motion for Judicially Supervised Dissolution or to Appoint Appraiser 612
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.24
Excerpt: ...y Huerta (“Plaintiff”) filed this action against Defendants Michael Simms (“Simms”), Carmen Santillan (“Santillan”), Plant Ranch, Inc. (“Plant Ranch”), and Cena Kitchen, LLC (“Cena Kitchen”). Plaintiff filed the operative Third Amended Complaint (“TAC”) on August 29, 2023, alleging causes of action for (1) constructive fraud, (2) accounting, (3) conversion, (4) breach of the operating agreement, (5) breach of fiduciary dut...
2023.10.23 Motion for Leave to File TACC, for Bifurcation 382
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.23
Excerpt: ... OF R&R MASONRY, INC.'S CALIFORNIA CONTRACTOR'S LICENSE (B&P CODE § 7031(e) AND CCP §§ 597 and 598) AND RELATED CROSS-ACTIONS Background On June 7, 2021, Plaintiff R&R Masonry (“R&R”) filed this action against Defendants H.A. Lewis, Inc. (“H.A. Lewis”), Los Angeles Unified School District (the “District”), and U.S. Specialty Insurance Company. The Complaint alleges causes of action for (1) breach of contract, (2) quantum meruit, (3...
2023.10.23 Demurrer to TAC 561
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.23
Excerpt: ... a First Amended Complaint on February 10, 2022. On June 3, 2022, the Court issued an Order sustaining the County's demurrer to the First Amended Complaint in its entirety, with leave to amend. Plaintiff a Second Amended Complaint (“SAC”) on June 22, 2022. The SAC asserted causes of action for (1) discrimination, harassment, and retaliation in violation of FEHA, (2) failure to accommodate in violation of FEHA, (3) failure to engage in the int...
2023.10.19 OSC Re Preliminary Injunction 953
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.19
Excerpt: ...ation (“Defendant”). The Complaint asserts causes of action for (1) violation of Civil Code section 2923.55 and (2) violation of Business and Professions Code section 17200 et seq. In the Complaint, Plaintiff alleges that at all relevant times, she owned the property located at 637 E 29th Street, Los Angeles CA 90011. (Compl., ¶ 7.) Plaintiff alleges that “[i]n mid-2015, a fire virtually destroyed most of the Property and left it in severe...
2023.10.17 Anti-SLAPP Motion 510
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.17
Excerpt: ... Robert Lee, an individual dba Landpac Properties. JC 2020 filed the operative First Amended Complaint (“FAC”) on July 27, 2022, asserting causes of action for (1) breach of written contract, (2) promissory estoppel, (3) fraudulent concealment, (4) fraudulent misrepresentation, and (5) fraudulent transfer. On July 20, 2022, Robert Lee (“Lee”) and New Hampshire BBL filed a Cross-Complaint against Cross-Defendants J.C. 2020, Jeannie Yoon (�...
2023.10.16 Motion to Quash for Lack of Jurisdiction 805
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.16
Excerpt: ...ix.Com. The Complaint alleges causes of action for (1) “California Unauthorized Access to Computer Data Act,” (2) “California Invasion of Privacy Act,” (3) “California Invasion of Privacy,” (4) “intrusion upon seclusion,” and (5) “publication of private information.” In the Complaint, Plaintiff alleges that “Defendant has secretly installed spyware on its website at www.ringlogix.com to de-anonymize and ‘dox' every visitor...
2023.10.16 Motion for Terminating Sanctions 630
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.16
Excerpt: ...em Clarence Tate (“Plaintiff”) filed this action on March 5, 2015 against, among other defendants, Defendant FCA US LLC (“FCA”). The Complaint alleges causes of action for (1) strict product liability, and (2) negligence product liability. The case arises out of a car accident involving a 1998 Dodge Caravan and an airbag that did not deploy. FCA now moves “for an Order imposing a terminating sanction pursuant to California Code of Civil...
2023.10.16 Motion for Attorney Fees 811
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.16
Excerpt: ...otors, LLC (“GM”). The Complaint alleges causes of action for (1) violation of subdivision (d) of Civil Code section 1793.2, (2) violation of subdivision (b) of Civil Code section 1793.2, (3) violation of subdivision (a)(3) of Civil Code section 1793.2, (4) breach of express written warranty, and (5) breach of the implied warranty of merchantability. Plaintiff indicates that on March 20, 2023, the parties entered into a “Settlement Agreemen...
2023.10.16 Demurrer, Motion to Strike 441
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.16
Excerpt: ...and Tomas Hermanek, a Minor, by and through his Guardian Ad Litem, Tea Hermankova (jointly, “Plaintiffs”) filed this action on April 27, 2023 against Defendants Runway Sub Reit, LLC (“Runway”) and Bozzuto Management Company. The Complaint alleges causes of action for (1) breach of lease, (2) breach of implied covenant of habitability, (3) trespass, (4) negligence, (5) breach of covenant of quiet enjoyment, (6) maintenance of nuisance, (7)...
2023.10.13 Motion to Compel Arbitration and Stay Action, Petition to Compel Arbitration 722
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.13
Excerpt: ...endants Atlantic Solutions Group Inc., doing business as Empire Workforce Solutions and Adam Kidan. The Complaint alleges causes of action for (1) declaratory relief-arbitration, (2) declaratory relief – recusal of counsel, (3) declaratory relief – profit share, (4) accounting, (5) wages, (6) wrongful termination, (7) vacation pay, and (8) unfair business practices. In the Complaint, Plaintiff alleges that “as of September 30, 2020, Defenda...
2023.10.13 Demurrer 005
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.13
Excerpt: ...ne Fuqua in the total amount of $1,100,000. Each loan was documented in the form of a written and executed Promissory Note. Defendant allegedly made no payments on the notes. Accordingly, Plaintiff brings eighteen causes of action for breach of promissory note (one for each note), and a nineteenth cause of action for accounting. Defendant Fuqua has filed a Cross-Complaint against Plaintiff Morgan Creek for rescission. Cross- Complainant alleges t...
2023.10.12 Motion for Summary Judgment, Adjudication 730
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.12
Excerpt: ...n on October 20, 2021 against Defendants Air Tiger Express (USA) Inc. (“ATE”) and Matthew Tran (“Tran”) (jointly, “Defendants”). The Complaint alleges causes of action for (1) discrimination on the basis of age, (2) harassment, (3) retaliation, (4) failure to prevent discrimination, harassment, or retaliation, and (5) wrongful termination in violation of public policy. Defendants now move for summary judgment or, in the alternative, s...
2023.10.10 Motion to Tax Costs 622
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.10
Excerpt: ...or Tele Services, LLC, and Home Health Marketing Enterprises, Inc. Plaintiff filed the operative First Amended Complaint in this action on July 8, 2019, asserting causes of action for (1) breach of contract, (2) intentional misrepresentation, and (3) negligent misrepresentation. On April 3, 2023, a “Judgment After Trial” was entered in this action. The Judgment provides that “[t]he above captioned matter having regularly come on for trial o...
2023.10.10 Motion to Compel Further Responses 466
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.10
Excerpt: ...�) filed this action on May 2, 2022 against Defendant General Motors, LLC (“GM”). The Complaint alleges causes of action for (1) violation of subdivision (d) of Civil Code section 1793.2, (2) violation of subdivision (b) of Civil Code section 1793.2, (3) violation of subdivision (a)(3) of Civil Code section 1793.2, (4) breach of express written warranty, and (5) breach of the implied warranty of merchantability. In the Complaint, Plaintiffs a...
2023.10.09 Motion to Consolidate 629
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.09
Excerpt: ...Recovery Concepts (jointly, “Defendants”). On February 9, 2023, Haywood filed the operative FAC in this action against Defendants, alleging causes of action for (1) breach of contract, (2) breach of implied covenant of good faith and fair dealing, and (3) conspiracy to commit fraud. On September 10, 2020, Creative Recovery Concepts, Inc. filed an action entitled Creative Recovery Concepts, Inc. v. 8424 Western Plaza, LLC, et al., Case No. 20S...
2023.10.09 Motion to Compel Return of Transferred Funds 928
Location: Los Angeles
Judge: Treu, Rolf
Hearing Date: 2023.10.09
Excerpt: ...iff Douglas A. Bagby (“Plaintiff”) filed this action on December 22, 2022 against Defendant Joseph Daniel Davis (“Joseph Davis”). Plaintiff filed the operative Second Amended Complaint (“SAC”) on August 31, 2023 [1] against Joseph Davis, Hilary Davis, and Randi Desnoes. The SAC alleges causes of action for (1) “perjury by Defendants Joseph D. Davis and Hilary Davis Regarding the Transfer of Title of the Ketchum Home to Hilary Davis,...

227 Results

Per page

Pages