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

1053 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Chalfant, James C x
Array
(
)
SELECT * FROM wp_posts WHERE (post_type = 'attachment') AND ID IN (SELECT object_id FROM wp_term_relationships WHERE term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND parent IN (SELECT term_id FROM wp_terms WHERE term_id = 222)) AND term_taxonomy_id IN (SELECT term_id FROM wp_term_taxonomy WHERE taxonomy = 'wpmf-category' AND term_taxonomy_id = 257)) AND (true) AND (true) ORDER BY post_title DESC LIMIT 750,50
Array
(
)
2020.11.10 Demurrer 975
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.11.10
Excerpt: ...841 204 6267. Consistent with Local Rule 1.06(B), any party requesting oral argument on any matter on this calendar must comply with the following procedure. To request oral argument, you must call the Department 53 clerk at (916) 874‐ 7858 and opposing party by 4:00 p.m. the court day before the hearing. At the time of requesting oral argument, the requesting party shall leave a voice message to advise the clerk that it has notified the opposi...
2020.11.10 Demurrer 882
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.11.10
Excerpt: ...ndant Cara Goldberg's demurrer to the 4th cause of action is overruled and the demurrer to the 6th cause of action sustained with 30 days leave to amend. This FAC for (1) Dissolution, (2) Accounting, (3) Breach of Fiduciary Duty and Constructive Fraud, (4) Conversion, (5) Unfair Business Practices and (6) Conspiracy arises out of the operation and later 2019 distress sale of Plaintiff A#1 Services Heating and Air Conditioning, Inc.'s assets and g...
2020.11.10 Demurrer 397
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.11.10
Excerpt: ...he Department 53 Zoom ID is: 841 204 6267. Consistent with Local Rule 1.06(B), any party requesting oral argument on any matter on this calendar must comply with the following procedure. To request oral argument, you must call the Department 53 clerk at (916) 874‐ 7858 and opposing party by 4:00 p.m. the court day before the hearing. At the time of requesting oral argument, the requesting party shall leave a voice message to advise the clerk th...
2020.11.05 Applications for Right to Attach Orders 502
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.11.05
Excerpt: ...oving papers (no opposition was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Lehigh commenced this action on July 8, 2020 against Defendants Las Dunas, Carlos, and Margarita Rodriguez (“Margarita”), alleging causes of action for (1) breach of written contract, (2) goods sold and delivered/agreed price, (3) open book account, (4) account stated, and (5) breach of personal guaranty. The C...
2020.11.05 Applications for Right to Attach Orders 193
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.11.05
Excerpt: ... read and considered the moving papers and opposition, [1] and reply, and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Fyzz commenced this action on January 31, 2020 against Defendants Canton, Atmosphere LLC, Atmosphere Inc., and Cinelou Releasing, LLC (“Cinelou”), alleging causes of action for (1) breach of written contract, (2) breach of written guaranty, (3) breach of the implied covenant of goo...
2020.11.05 Application for Preliminary Injunction 246
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.11.05
Excerpt: ...1] and reply, and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner Ahmadi commenced this proceeding on July 14, 2020, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. On May 7, 2019, the Board filed an Accusation against Ahmadi. The Accusation arose out of Ahmadi's care for Patient A and alleged four Causes for Discipline: (1) gross neglige...
2020.11.03 Petition for Writ of Mandate 512
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.11.03
Excerpt: ...s, Nos. 898725, 904024 and 1035079 (“Licenses”). The court has read and considered the moving papers, [1] opposition, and reply, and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioners commenced this proceeding on February 6, 2020, alleging causes of action for administrative mandamus and equitable estoppel and seeking the remedy of damages. The verified Petition alleges in pertinent part as follows. Pet...
2020.11.03 Applications for Right to Attach Orders 502
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.11.03
Excerpt: ...oving papers (no opposition was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Lehigh commenced this action on July 8, 2020 against Defendants Las Dunas, Carlos, and Margarita Rodriguez (“Margarita”), alleging causes of action for (1) breach of written contract, (2) goods sold and delivered/agreed price, (3) open book account, (4) account stated, and (5) breach of personal guaranty. The C...
2020.11.03 Applications for Right to Attach Orders 193
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.11.03
Excerpt: ... read and considered the moving papers and opposition, [1] and reply, and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Fyzz commenced this action on January 31, 2020 against Defendants Canton, Atmosphere LLC, Atmosphere Inc., and Cinelou Releasing, LLC (“Cinelou”), alleging causes of action for (1) breach of written contract, (2) breach of written guaranty, (3) breach of the implied covenant of goo...
2020.11.03 Application for Preliminary Injunction 246
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.11.03
Excerpt: ...1] and reply, and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner Ahmadi commenced this proceeding on July 14, 2020, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. On May 7, 2019, the Board filed an Accusation against Ahmadi. The Accusation arose out of Ahmadi's care for Patient A and alleged four Causes for Discipline: (1) gross neglige...
2020.10.29 Application for Right to Attach Order 404
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.29
Excerpt: ...onsidered the moving papers [1] (no opposition was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Pawnee commenced this action on August 11, 2020, alleging causes of action for (1) breach of written agreement, (2) breach of guaranty, (3) open book account, (4) reasonable value, (5) account stated, (6) indebtedness, and (7) unjust enrichment. The Complaint alleges in pertinent part as follows....
2020.10.29 Demurrer 766
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.29
Excerpt: ...ion. A. Statement of the Case 1. Petition Petitioners Hobart and Brick Resurrection on Cherokee (“Cherokee”) commenced this proceeding on June 28, 2019. The operative pleading is the FAP filed by Petitioner Hobart [1] on August 31, 2020, which alleges causes of action for traditional mandamus, declaratory relief, and injunctive relief. [2] The verified Petition alleges in pertinent part as follows. Hobart is owner of the property located at 1...
2020.10.29 Petition for Writ of Mandate 632
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.29
Excerpt: ... Denise Brown, as director of the Department (“Director”) (collectively, “Bureau”) to set aside its decision issuing discipline against ETC. The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case Petitioner ETC commenced this proceeding on August 22, 2019, alleging a cause of action for administrative mandamus. The Petition alleges in pertinent par...
2020.10.27 Petition for Writ of Mandate 815
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.27
Excerpt: ... decision suspending his driving privilege. The court has read and considered the moving papers [1] and opposition (no reply was filed), and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner Mendez commenced this proceeding on August 23, 2019, alleging a cause of action for administrative mandamus. The Petition alleges in pertinent part as follows. On August 27, 2019, Petitioner Mendez was detained by Offic...
2020.10.27 Motion for Attorney's Fees 877
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.27
Excerpt: ...t to CRC 2.551. The court has read and considered the moving papers, oppositions, [1] and reply, [2] and renders the following tentative decision. A. Statement of the Case 1. The Petition Petitioner Travelers commenced this proceeding on March 20, 2019, alleging causes of action for (1) administrative mandamus pursuant to Code of Civil Procedure (“CCP”) section 1094.5 and 10 CCR section 2509.76 and (2) declaratory relief. The verified Petitio...
2020.10.27 Application for Right to Attach Order 381
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.27
Excerpt: ...enders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiffs commenced this action on April 29, 2020, alleging causes of action for: (1) fraud; (2) negligent misrepresentation; (3) breach of contract; (4) breach of warranty; (5) construction defect (strict liability); (6) negligence; and (7) unfair business practices. The Complaint alleges in pertinent part as follows. On December 26, 2017, the Merrimans agreed to buy...
2020.10.22 Petition for Writ of Mandate 681
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.22
Excerpt: ...Roberti Law (Govt. Code §§ 54235 to 54238.9) and Roberti Regulations (21 California Code of Regulations (“CCR”) §§ 1475-91). The court has read and considered the moving papers, opposition, [1] and reply, and renders the following tentative decision. A. Statement of the Case Petitioners commenced this proceeding on August 27, 2019 against Respondents Caltrans and the Office of Administrative Law of the State of California (“OAL”). The...
2020.10.22 Application to Waive Bond 444
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.22
Excerpt: ... 1. Petition Petitioner SNP commenced this proceeding on April 20, 2020, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. On March 17, 2016, Deputy Labor Commissioner John Deleon ("Deleon") allegedly conducted an inspection of SNP's facility located in the City of Industry. Deputy Labor Commissioner Alina Nasatir ("Nasatir") eventually took over the investigation from Deleon and s...
2020.10.22 Application for Writ of Possession 253
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.22
Excerpt: ... [1] (no opposition was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Ally commenced this proceeding on July 20, 2020, alleging causes of action for (1) claim and delivery of personal property, pre-trial writ of possession, and order directing transfer of personal property and restraining order and (2) money due on a contract. The Complaint alleges in pertinent part as follows. Prior to the ...
2020.10.22 Application for Preliminary Injunction 552
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.22
Excerpt: ...eles, California 90010 (APN 5090-019-054) (“Property”). The court has read and considered the moving papers and opposition [1] (no reply was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Fleming commenced this proceeding on July 14, 2020 against Defendants Annie Campbell (“Campbell”), Clear Recon Corp, Evangelista, C&H, California Reconveyance Company, JP Morgan Chase Bank (“Chase ...
2020.10.20 Petition to File Late Claim 473
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.20
Excerpt: ... commenced this proceeding on December 18, 2019. The Petition alleges in pertinent part as follows. On October 5, 2018, Vayo was traveling in the City north on San Rafael Avenue, near the intersection with Chateau Road, when she was involved in an automobile accident. Jose C. Munoz (“Munoz”) was driving a City Public Works truck when a tire blew out, resulting in the truck striking Vayo's vehicle. Vayo suffered significant injuries to her per...
2020.10.20 Motion to Tax Costs 201
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.20
Excerpt: ...osition [1] , and reply [2] , and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner City commenced this proceeding on December 12, 2018, alleging a cause of action for traditional mandamus and declaratory and injunctive relief. The Petition alleges as follows. a. Controller's Office Review of City In May 2015, the Controller initiated a review of the City's system of administrative and internal accounting c...
2020.10.20 Application for Preliminary Injunction 009
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.20
Excerpt: ...”), and Defendair, LLC (“Defendair”) (collectively, “Saberi Defendants”) from (1) manufacturing, distributing, advertising, or selling facial coverings that bear Plaintiffs' trade names and marks, (2) manufacturing, distributing, advertising, or selling facial coverings using the confidential or proprietary rights of Reveal; (3) representing to any company or individual that they are an associate or successor company to Plaintiffs or au...
2020.10.15 Applications for Right to Attach Orders 963
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.15
Excerpt: ...osition [1] , and reply, and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff ULRS commenced this action on May 18, 2020. The operative pleading is the First Amended Complaint (“FAC”) filed on September 3, 2020, which alleges causes of action for (1) breach of contract; (2) unjust enrichment; (3) breach of personal guaranty; and (4) fraudulent misrepresentation. The FAC alleges in pertinent part as fol...
2020.10.15 Motion for Summary Judgment 837
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.15
Excerpt: ..., 2017, Defendants Herbert Huddleston (“Dr. Huddleston”) and Valley Hip & Knee Institute negligently diagnosed, treated, and/or performed a right total hip replacement surgery on Plaintiff. Specifically, Plaintiff alleges Defendants encountered bleeding during the procedure and, in an effort to stop the bleeding, negligently began suturing the area such as to cause damage to the profunda femoris and superficial femoral artery and vein. As a r...
2020.10.15 Petition for Writ of Mandate 057
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.15
Excerpt: ...harla Toedt (“Toedt”) to Erickson, Tate, and Osumi (“Toedt Sisters”) as her beneficiaries. The court has read and considered the moving papers, [1] opposition, and reply, and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioners commenced this proceeding on September 19, 2019, alleging causes of action for traditional mandamus and declaratory relief and requesting the remedy of injunctive relief. The v...
2020.10.13 Petition to File Late Claim 774
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.13
Excerpt: ...A. Statement of the Case 1. Petition Petitioner Butler commenced this proceeding on May 28, 2020. The Petition alleges in pertinent part as follows. On June 28, 2019, Butler was a passenger on a LBPTC bus, which was traveling on the Pacific Coast Highway, at or near Cedar Avenue, City of Long Beach (“Long Beach”), when the driver of the bus suddenly braked, causing Butler to fall inside of the bus, causing significant injury. On January 11, 2...
2020.10.13 Petition to File Late Claim 698
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.13
Excerpt: ...ion. A. Statement of the Case 1. Petition Petitioner Pickens commenced this proceeding on May 28, 2020. The Petition alleges in pertinent part as follows. On June 28, 2019, Pickens was a passenger on a LBPTC bus, which was traveling on the Pacific Coast Highway, at or near Cedar Avenue, City of Long Beach (“Long Beach”), when the driver of the bus suddenly braked, causing Pickens to fall inside of the bus, causing significant injury. On Janua...
2020.10.08 Petition to File Late Claim 215
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.08
Excerpt: ...f the Case 1. Petition Petitioner Rodriguez commenced this proceeding on July 9, 2020. The Petition alleges in pertinent part as follows. On January 2, 2019, Rodriguez was a passenger on a bus operated by Montebello. When Rodriguez boarded the bus, the bus operator failed to properly secure Rodriguez's wheelchair. Consequently, at the intersection of Fourth Street and Olive Street, Downtown Los Angeles, Rodriguez's wheelchair moved abruptly, caus...
2020.10.08 Motion to Augment Administrative Record 419
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.08
Excerpt: ... causes of action for administrative mandamus declaratory relief pursuant to the California Environmental Quality Act (“CEQA”) and seeking the remedy of injunction. The verified Petition alleges in pertinent part as follows. On May 14, 2019, rural residents from the community of Acton and members of SORT received notification that the Los Angeles County (“County”) Chief Executive Office ("CEO") had prepared a draft "Sustainability Plan" (...
2020.10.08 Application for Preliminary Injunction 541
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.08
Excerpt: ...��Property”) other than as a residence for Ziv and from renting the Property to third parties as a venue for parties or social gatherings. The court has read and considered the moving papers, [1] ex parte opposition (no opposition to the OSC was filed), and reply, and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiffs Moshtael commenced this proceeding on September 9, 2020, alleging causes of action for: ...
2020.10.06 Petition for Writ of Mandate 415
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.06
Excerpt: ...Real Party-in-Interest Brian Mayfield (“Mayfield”) to a 30-day suspension. The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case Petitioner LASD commenced this proceeding on April 22, 2019. The Petition asserts a cause of action for administrative mandate and alleges in pertinent part as follows. Mayfield was hired as a deputy sheriff trainee on Novem...
2020.10.06 Demurrer 153
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.06
Excerpt: ...A. Statement of the Case 1. Petition Petitioner Hadley commenced this proceeding on June 5, 2019, alleging causes of action for traditional mandamus and declaratory relief and seeking the remedy of injunctive relief. The Petition alleges in pertinent part as follows. On August 15, 2018, the City entered into a Franchise Agreement for Official Police Tow Services with Hadley for a four-year term, set to expire on August 15, 2012 (“Agreement”)....
2020.10.01 Motion to Strike, Petition for Writ of Mandate 417
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.01
Excerpt: ...of a drink spiking at a party in May 2019 or to justify withholding the information by demonstrating that it is exempt. The Department also moves to strike portions of Austin's First Amended Petition (“FAP”). The court has read and considered the moving papers, oppositions, [1] and reply [2] , and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner Austin commenced this proceeding on January 31, 2020. The...
2020.10.01 Motion for Attorneys' Fees 180
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.01
Excerpt: ...ello Land and Water Company, Tract 349, Mutual Water Company, and Walnut Park Mutual Water Company move for an award of attorneys' fees against Respondent Central Basin Municipal Water District. The court has read and considered the moving papers, opposition, and reply, [1] and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioners commenced this proceeding on March 25, 2020. The operative pleading is the First...
2020.10.01 Application for Writ of Possession 221
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.01
Excerpt: ...The court has read and considered the moving papers (no opposition was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Ahluwalia, acting pro per, commenced this proceeding on August 4, 2020, alleging a cause of action for claim and delivery of personal property and damages. The Complaint [2] alleges in pertinent part as follows. At all relevant times, Ahluwalia was and is entitled to possessio...
2020.10.01 Application for Right to Attach Order 791
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.10.01
Excerpt: ...tatement of the Case 1. Complaint Plaintiff Ontario commenced this action on July 1, 2020, alleging causes of action for breach of contract and fraud. The Complaint alleges in pertinent part as follows. In late July 2019, Defendants EFO and Randall Emmett (“Emmett”) approached Plaintiff seeking a bridge loan in connection with EFO's purported audio-visual project entitled “Pump” (the “Series”). Emmett represented to Plaintiff in oral ...
2020.09.29 Application for Preliminary Injunction 551
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.29
Excerpt: ...nation task notification (“Termination Notice”) by a date certain, so that those health plans can process the termination of the Professional Services Provider Agreement dated December 1, 2017 between Plaintiff and Defendant (the “CFC Provider Agreement”); and if CFC fails to issue the Termination Notification by that date certain, the court's order shall be deemed the Termination Notification to all relevant health plans. The court has r...
2020.09.29 Petition for Writ of Mandate 023
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.29
Excerpt: ...n the parties. The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner commenced this proceeding on September 18, 2019, alleging a cause of action for traditional mandamus. The verified Petition alleges in pertinent part as follows. In 2015, the OCERS Board of Retirement (“Board”) determined the Department's projected liability fo...
2020.09.29 Application for Preliminary Injunction 912
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.29
Excerpt: ... Pandey (“Pandey”) (collectively, “Caregivers”) from entering the premises at The Diplomat, 10350 Wilshire Boulevard, Los Angeles, CA 90024 (the “Property”), or Thompson's dwelling therein, Unit No. 502 (the “Unit”), or from coming to and going from the Unit with reasonable precautions. The court has read and considered the moving papers, opposition, [1] and reply, and renders the following tentative decision. A. Statement of the ...
2020.09.24 Motion to Strike, Petition for Writ of Mandate 654
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.24
Excerpt: ... strike the Letter of Determination (“LOD”) from the Administrative Record found at AR 628-38. The court has read and considered the moving papers, oppositions, and replies, and renders the following tentative decision. A. Statement of the Case Petitioner District Square commenced this proceeding on February 14, 2020. The Petition alleges in pertinent part as follows. Petitioner proposed to construct the Project, consisting of 577 housing uni...
2020.09.24 Demurrer 153
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.24
Excerpt: .... A. Statement of the Case 1. Petition Petitioner Hadley commenced this proceeding on June 5, 2019, alleging causes of action for traditional mandamus and declaratory relief and seeking the remedy of injunctive relief. The Petition alleges in pertinent part as follows. On August 15, 2018, the City entered into a Franchise Agreement for Official Police Tow Services with Hadley for a four-year term, set to expire on August 15, 2012 (“Agreement”...
2020.09.24 Applications for Right to Attach Orders 221
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.24
Excerpt: ... and opposition [2] (no reply was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Meredith commenced this action on February 15, 2019 against Defendants Franz and Phase9 [3] . The operative pleading is the First Amended Complaint (“FAC”) filed on November 21, 2019, which alleges causes of action for (1) fraud, (2) violation of the Consumer Legal Remedies Act, (3) violation of Civil Code se...
2020.09.24 Application for Preliminary Injunction 601
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.24
Excerpt: ...nd renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Arica commenced this proceeding on September 1, 2020, alleging a cause of action for declaratory relief. The Complaint alleges in pertinent part as follows. In October 2017, Viltar LLC (“Viltar”) issued a secured promissory note to pay Arica the principal amount of $800,000 (the “$800,000 Note”). The Viltar Note was secured by a deed of trust on t...
2020.09.22 Petition for Writ of Mandate 819
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.22
Excerpt: ...ssions Code section 7107 and imposing a civil penalty of $1,500. The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case Petitioner Mr. Build commenced this proceeding on November 12, 2019 alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. Maria Arroyo (“Arroyo”) contracted Mr. Build to in...
2020.09.22 Petition for Writ of Mandate 247
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.22
Excerpt: ...[2] A. Statement of the Case 1. Petition Petitioner Robinson commenced this proceeding on September 25, 2019, alleging a cause of action for traditional mandamus. The verified Petition alleges in pertinent part as follows. At all times relevant, Robinson was a permanent, full-time employee of the City, working as a sworn peace officer with the Inglewood Police Department (“Department”). On June 27, 2014, Robinson was involved in a use of forc...
2020.09.22 Motion to Compel Arbitration 873
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.22
Excerpt: ...ers, [1] opposition, [2] and reply, and renders the following tentative decision. A. Statement of the Case Petitioner Raziel commenced this proceeding on June 8, 2020, alleging a cause of action for traditional mandamus pursuant to Corporations Code (“Corp. Code”) section 17704.10(f). The verified Petition alleges in pertinent part as follows. Eliasi and Benisti are the managing members of the Company and, pursuant to Vision's Operating Agree...
2020.09.22 Demurrer 294
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.22
Excerpt: ... of mandate filed by Petitioner Jeffrey A. Cohen (“Cohen”). The court has read and considered the moving papers, opposition, [1] and reply, and renders the following tentative decision. A. Statement of the Case Petitioner Cohen commenced this proceeding on January 22, 2020, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. Cohen is the owner of the property located at 3565 Nort...
2020.09.15 Special Motion to Strike, Demurrer 465
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.15
Excerpt: ... read and considered the moving papers, [1] oppositions, [2] and replies, and renders the following tentative decision. A. Statement of the Case Petitioner Rios commenced this proceeding on December 18, 2019, alleging causes of action for mandamus and declaratory relief pursuant to the California Public Records Act (“CPRA”). The verified Petition alleges in pertinent part as follows. After the City published its annual budget on October 15, 2...
2020.09.15 Motion to Require Receiver to Disburse 617
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.09.15
Excerpt: ...from the Company due to the Receiver's misfeasance or malfeasance, (2) directing the Receiver to permit Regency to pay Brian's salary in arrears up to the amount specified in the Term Sheet, and (3) removing the Receiver. The court has read and considered the moving papers, oppositions, and reply, and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Drake Kennedy (“Drake”) commenced this proceeding on ...

1053 Results

Per page

Pages