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

1177 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Kralik, John x
2019.12.27 Motion for Leave to File Amended Answer, to Quash Service of Summons and Complaint 276
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.27
Excerpt: ...ed A. Tawansy (“Dr. Tawansy”) operated on Plaintiff to repair detached retinas and performed a cataract surgery in 2014. Plaintiff alleges that Dr. Tawansy asked Plaintiff to assist him in real estate issues as an independent contractor. Plaintiff alleges as a result of the parties' deals, Dr. Tawansy and various other defendants owe Plaintiff in excess of $3,000,000. The complaint, filed April 2, 2019, alleges causes of action for: (1) breac...
2019.12.27 Demurrer 841
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.27
Excerpt: ...that on June 16, 2016, Mrs. Cabeza sought urgent medical attention from Defendant Health Care Partners Urgent Care aka Health Care Partners, Inc. (“Health Care Partners”) for symptoms of impending stroke. They allege that Mrs. Cabeza informed Defendants of her symptoms and was transported to Defendant Huntington Memorial Hospital (“Hospital”) by ambulance, but Hospital's physicians and nursing staff failed to properly evaluate, screen, te...
2019.12.27 Motion to Compel Production of Docs, for Monetary Sanctions 101
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.27
Excerpt: ...endants Scott Taylor (“Taylor”) and Davison Vivit (“Vivit”), who are alleged to be employed by Defendant George L. Throop Company dba Throop Cellular Concrete (“Throop”). Plaintiff alleges that in January 2015, Taylor had been Plaintiff's Vice President and had managed the engineered-filled division of Plaintiff's western operations and thus knew Plaintiff's business practices and confidential trade secrets. Plaintiff alleges that Tay...
2019.12.27 Motion to Quash Service of Summons and Complaint 861
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.27
Excerpt: ...y apartment building located at 5312 Corteen Place, Valley Village, California 91607. Defendant Ciomara Campos (“Defendant”) is a former employee of Plaintiff who resides in Unit 4 of the apartment. Plaintiff hired Defendant as a resident manager of the building on December 11, 2017. Pursuant to the Resident Manager Employment Agreement, Defendant agreed to become a resident of the apartment and accept pay of 2/3 of the fair market rental val...
2019.12.27 Motion to Strike 323
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.27
Excerpt: ...ision show, “I'm Dying Up Here” to be filmed in the Penthouse Suite of Hilton Los Angeles/Universal City Hotel. He alleges that Defendants Hilton Worldwide Holdings, Inc., Hillcrest Real Estate, LLC, Hillcrest Development LLC, Sun Hill Real Estate, LLC, and Sun Hill Properties, Inc. (“Defendants”) invited him and his crew onto the property to begin working on the site, but Defendants failed to provide proper equipment and safeguards for t...
2019.12.20 Demurrers, Motions to Strike 321
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.20
Excerpt: ...nt account with the intention of investing in stocks or starting his own business. He alleges that he received an unsolicited telephone call about investing in a limited partnership, Defendant So B. It, L.P. (“SBI LP”), to finance a movie, “So B. It”, where Plaintiff expressed his interest, but made no commitments. In late-March 2014, Defendant Linas Stern (“Stern”) began calling Plaintiff, insisting Plaintiff invest. Plaintiff allege...
2019.12.20 Demurrer, Motion to Strike 723
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.20
Excerpt: ...06 W. Duarte Road, Apartment D, Monrovia, California 91016 was not in an inhabitable condition. Defendants 340 West Duarte Road, LLC and Walsh & Company, Inc. (“Defendants”) are alleged to be the owners and/or managers of the subject property. Plaintiff alleges that since he resided at the premises from August 2012, the property has had numerous maintenance issues and his requests for repairs were not completed in a timely manner. The first a...
2019.12.20 Motion to Produce Computer Records, Docs, to Quash Deposition Subpoena, for Sanctions 101
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.20
Excerpt: ...A; AND (4) PLAINTIFF'S MOTION FOR AN ORDER FOR EVIDENTIARY AND MONETARY SANCTIONS AGAINST VIVIT AND MONETARY SANCTIONS AGAINST THROOP BACKGROUND A. Allegations Plaintiff Cell-Crete Corporation (“Plaintiff”) commenced this action against Defendants Scott Taylor (“Taylor”) and Davison Vivit (“Vivit”), who are alleged to be employed by Defendant George L. Throop Company dba Throop Cellular Concrete (“Throop”). Plaintiff alleges that ...
2019.12.20 Motion to Recover Costs and Attorney Fees 443
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.20
Excerpt: ...ions In this BC692443 action, Plaintiff Adelaide Rose Palmstrom (“Palmstrom”), a minor, by and through her guardian ad litem, Marci Palmstrom, alleges that she was injured on August 29, 2017 when a tree limb crashed onto the playground at Defendant Linda Vista Children's Center, striking Palmstrom. Palmstrom filed this action against Defendants City of Pasadena (“City”), Pasadena Unified School District (“PUSD”), Linda Vista Children'...
2019.12.13 Demurrer 063
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.13
Excerpt: ...s American Express Bank, FSB and American Express Centurion Bank (“Plaintiffs”) allege that Defendant A. Edward Ezor (“Defendant”) applied for and was issued a Platinum Delta SkyMiles Credit Card, ending in 3003, for the purposes of obtaining goods and/or services, and/or cash advances from any person who accepts the card. Defendant was also issued a Platinum Card, ending in 8002. Plaintiffs allege that Defendant has failed to pay back su...
2019.12.13 Motion to Strike or Tax Costs 377
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.13
Excerpt: ...e and Jamie Kimberling–Brittain (“Plaintiffs” or “the Kimberlings”) as Wrongful Death Heirs to Mr. James Kimberling. Defendant Kaiser Gypsum Company, Inc. (“Kaiser”) is one of numerous defendants sued because they were allegedly responsible for Mr. Kimberling's death for his alleged asbestos related disease. The matter proceeded to a jury trial, which concluded on August 24, 2019 when the jury returned a verdict in favor of the Kimb...
2019.12.6 Demurrer, Motion to Strike 325
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.6
Excerpt: ...y Sarte (daughters of Marie Critzas) as beneficiaries. Plaintiff alleges that Cathy Sarte is apparently in charge of the living trust but has failed and refused to disperse the allotted benefits to Plaintiff. Plaintiff believes and is informed that Defendant Richard Sarte (Cathy Sarte's husband) is complicit in the acts and omissions of refusing to pay Plaintiff her benefits from the trust. She alleges that Defendants have stolen up to six figure...
2019.12.6 Demurrer 671
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.6
Excerpt: ...he resides at the subject property with his mother, Lydia Broussalian. Defendant Susan Arzoumanian- Broussalian (“Susan”) is Plaintiff's sister and a real estate broker by profession, and her spouse is Sarkis Allen Arzoumanian (“Sarkis”) who dealt with the homeowners' association of the property. Plaintiff alleges that on March 26, 2002, he and the Arzoumanians obtained title to the property as joint tenants pursuant to a grant deed. Plai...
2019.12.6 Application for Right to Attach Order and Writ of Attachment 903
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.6
Excerpt: ...g Agreement with Defendant G.F.C. Fitness, Inc. (“GFC”). Defendant Diana Avetisyan (“Avetisyan”) concurrently executed a written personal guaranty to Plaintiff of GFC's obligations under the agreement. Plaintiff alleges that it has performed all covenants and obligations, but that GFC failed to make full payment at maturity and Avetisyan failed to pay on the guaranty. The complaint, filed August 29, 2019, alleges causes of action for: (1)...
2019.12.6 Motion for Attorneys' Fees, to Strike or Tax Costs 509
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.12.6
Excerpt: ...op, LLC (“Defendant”) wrongfully possessed her 2013 Ford Fusion sometime in February 2017 and refused to release it to her. The third amended complaint (“TAC”), filed November 13, 2018, alleges causes of action for: (1) intentional tort–conversion; (2) intentional tort–trespass to chattels; and (3) violation of Consumers Legal Remedies Act (Civil Code, §1750 et seq.; “CLRA”). B. Relevant Background On August 27, 2019, the matter ...
2019.11.27 Motion to Compel Further Responses 909
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.27
Excerpt: ...operty”) owned by Plaintiff Lisa Hastings (“Plaintiff”), and property located at 728 Colman Street, Altadena, CA 91101 (“Kevorkian Property”) owned by Defendants Abraham Kevorkian (“Kevorkian”) and Nancy Odesho (“Odesho”). Plaintiff alleges that the Kevorkian Property has always benefited, as the dominate tenement, over the Hastings Property with a 30-foot wide recorded easement. Plaintiff also alleges that the Hastings Property...
2019.11.27 Motion to Compel Further Responses 975
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.27
Excerpt: ...operty”) owned by Plaintiff Lisa Hastings (“Plaintiff”), and property located at 728 Colman Street, Altadena, CA 91101 (“Kevorkian Property”) owned by Defendants Abraham Kevorkian (“Kevorkian”) and Nancy Odesho (“Odesho”). Plaintiff alleges that the Kevorkian Property has always benefited, as the dominate tenement, over the Hastings Property with a 30-foot wide recorded easement. Plaintiff also alleges that the Hastings Property...
2019.11.22 Motions for Summary Judgment, Adjudication 027
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.22
Excerpt: ...ident that occurred on September 25, 2016 shortly past midnight, which resulted in the death of Decedent Oscar Pena (“Decedent”), who was the husband of Plaintiff Cristyn Hasson (“Hasson”) and father of Plaintiff Liam Pena (a 2- year old infant at that time). Decedent was driving his car while Hasson was a passenger. They were leaving an American Veteran's (“AmVets”) event located at 14910 Los Angeles Street in Irwindale. Plaintiffs a...
2019.11.15 Motion to Amend Preliminary Injunction Order 330
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.15
Excerpt: ...re, California 91204 (“Plaintiff's Property”) and Defendants Andrea Lin and Tusneuy Dilekmahamongkol recently moved to and reside at 540 Mount Wilson Trail in Sierra Madre (“Defendants' Property”). Plaintiff alleges that 8 properties are located on the private roadway commonly known as Mount Wilson Trail Road, where the homeowners understand they share a permissive easement for the sole ingress and egress to and from their properties. Pla...
2019.11.15 Motion for Issue, Evidentiary, and Other Sanctions or to Compel Guardian Ad Litem to I.D. Treating Provider 443
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.15
Excerpt: ...OVIDER NOT DISCLOSED IN DISCOVERY BACKGROUND A. Allegations In this BC692443 action, Plaintiff Adelaide Rose Palmstrom (“Palmstrom”), a minor, by and through her guardian ad litem, Marci Palmstrom, alleges that she was injured on August 29, 2017 when a tree limb crashed onto the playground at Defendant Linda Vista Children's Center, striking Palmstrom. Palmstrom filed this action against Defendants City of Pasadena (“City”), Pasadena Unif...
2019.11.15 Motion for Evidentiary Sanctions, for Termination Sanctions 203
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.15
Excerpt: ...p. dba Beautiful Glow (“Slim Glow”) and Yan Xue Wei (“Wei”) for breach of fiduciary duty, corporate waste, accounting, constructive trust, wrongful termination in violation of public policy, fraud and deceit, and breach of contract. Plaintiff alleges that she was fraudulently induced by Wei in 2012 to open a beauty and wellness spa together. Plaintiff alleges she invested thousands of hours and money over 5 years to make the spa what it i...
2019.11.15 Demurrer, Motion to Strike 865
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.15
Excerpt: ...ity of Monterey Park (“City”), Tim Shay (“Shay”), Dia Khuu (“Khuu”), Maggie Poon (“Poon”), Patricia Cruz (“Cruz”), Raquel Richards (“Richards”), Cristina Castillo (“Castillo”), and Robert Aguirre (“Aguirre”). Plaintiff alleges that she was employed in a variety of office positions for City for about 29+ years. She alleges from 2004 to 2017, she began suffering “anxiety attacks” at work from employees, including...
2019.11.15 Demurrer, Motion to Strike 841
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.15
Excerpt: ...endants, alleging that on June 16, 2016, Mrs. Cabeza sought urgent medical attention from Defendant Health Care Partners Urgent Care aka Health Care Partners, Inc. (“Health Care Partners”) for symptoms of impending stroke. They allege that Mrs. Cabeza informed Defendants of her symptoms and was transported to Defendant Huntington Memorial Hospital (“Hospital”) by ambulance, but Hospital's physicians and nursing staff failed to properly ev...
2019.11.8 Special Anti-SLAPP Motion to Strike 346
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.8
Excerpt: ... Engineer Analyst with ManTech International Corporation (“ManTech”) in February 2007, and one of his jobs was to provide engineering support in fulfillment of the NASA Jet Propulsion Laboratory and California Institution of Technology Reliability Engineering Support Services contract (“RESS Contract”). (FAC, ¶8.) Plaintiff alleges that over the years, he performed exemplary work and received healthy pay increases throughout his years. (...
2019.11.8 Motion for Protective Order 797
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.8
Excerpt: ...lving unit in her closet collapsed and struck her. The subject incident occurred on April 8, 2015. She alleges that the shelves were negligently installed on the premises. Defendants Glassical Creations, Inc. (“GCI”), Lap Shun Hui aka John Hui (“Hui”), and Vernon M. Lee (“Lee”) (collectively, “GCI Defendants”) are the alleged owners of the premises located at 1510 La Loma Road, Pasadena, CA 91105 where the incident occurred. Defen...
2019.11.8 Motion for Summary Judgment, Adjudication 949
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.8
Excerpt: ...t”). They allege that on May 31, 2015, traffic had been rerouted at Del Mar Boulevard and Meredith Avenue in Pasadena because a bicycle race was causing more congestion than normal. Plaintiffs allege that the vehicles parked on westbound Del Mar and the trees on the northside of Del Mar obscured the sight lines of drivers turning left onto eastbound Del Mar from Meredith Avenue, making it impossible to see a motorcycle traveling in the right of...
2019.11.8 Motion to Compel Compliance with Civil Subpoena Duces Tecum for Production of Business Records 729
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.8
Excerpt: ...CES TECUM FOR PRODUCTION OF BUSINESS RECORDS AT TRIAL RE: GOULD & ASSOCIATES; AND (2) MOTION FOR A COURT ORDER COMPELLING COMPLIANCE WITH THE CIVIL SUBPOENA DUCES TECUM FOR PRODUCTION OF BUSINESS RECORDS AT TRIAL RE: LAW OFFICES OF MEYERS AND BURNETT BACKGROUND Plaintiffs Zachary J. McDonald and Hugo Vargas each commenced a wage-and-hour lawsuit against Defendants Michael Russell McMillan, M&M Custom Flooring, and M&M Custom Floors, Inc. This con...
2019.11.8 Motion to Quash Subpoena 129
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.8
Excerpt: ...fendant Anahit Kostanyan for the rental of a unit at 10137 Mountair Ave., Tujunga, CA, 91042 at $2,000 per month. Plaintiff alleges that Defendant unlawfully converted a previous garage into a one-room unit (Unit A), which transformed the single-family resident into a multi-unit apartment. Plaintiff alleges that this was done without proper building permits and are thus illegal. Plaintiff alleges Defendants rented the units out to non-English spe...
2019.11.8 Motion for Judgment on the Pleading, for Leave to File Amended Complaint 443
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.8
Excerpt: ...e Rose Palmstrom (“Palmstrom”), a minor, by and through her guardian ad litem, Marci Palmstrom, alleges that she was injured on August 29, 2017 when a tree limb crashed onto the playground at Defendant Linda Vista Children's Center, striking Palmstrom. Palmstrom filed this action against Defendants City of Pasadena (“City”), Pasadena Unified School District (“PUSD”), Linda Vista Children's Center (“LVCC”), Merchant's Landscape Ser...
2019.11.8 Motion for Attorney's Fees 851
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.8
Excerpt: ...bel Orozco alleges that he and Athala Orozco own real property located at 943 N. Hudson Ave., Pasadena CA 91104. In February 2008, the Orozcos were arrested in connection with tax issues. On February 7, 2008, Cross-Defendants Indiana Lumbermens Mutual Insurance Company, Inc. (“ILMIC”), Montana Bail Bonds, Inc. (“MBB”), and Sal Chasmi posted bail for the Orozcos in the amount of $44,000.00. In exchange, Abel Orozco's son initially gave a M...
2019.11.1 Motion for Reconsideration, for Summary Judgment 443
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.1
Excerpt: ...D A. Allegations In this BC692443 action, Plaintiff Adelaide Rose Palmstrom (“Palmstrom”), a minor, by and through her guardian ad litem, Marci Palmstrom, alleges that she was injured on August 29, 2017 when a tree limb crashed onto the playground at Defendant Linda Vista Children's Center, striking Palmstrom. Palmstrom filed this action against Defendants City of Pasadena (“City”), Pasadena Unified School District (“PUSD”), Linda Vis...
2019.11.1 Motion to Enforce Settlement, for Entry of Judgment 167
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.1
Excerpt: ...laintiff Melinda Mabry (“Plaintiff”) filed her complaint on July 31, 2018 for childhood sexual abuse and gender violence. Plaintiff alleges that her uncle, Doe 2, committed childhood sexual abuse and gender violence against her when she was 8 years old and Doe 2 was approximately 30 years older than her. Plaintiff alleges that on May 5, 1995, Doe 2 pleaded guilty to committing felony childhood sexual abuse upon her. His assets were placed int...
2019.11.1 Motion to Vacate Default, Judgment 695
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.1
Excerpt: ...��Defendant”), alleging that the parties had entered a contract for construction services on October 8, 2018, whereby Plaintiff would perform certain home improvement services relative to Defendant's property located at 2004 N. Rose St. in Burbank. Per the agreement, Defendant was to pay Plaintiff certain monetary payments upon completion of the work, but Defendant refused to pay such due monies to Plaintiff. Thus, Plaintiff recorded a mechanic...
2019.11.1 Petition to Appoint Qualified Arbitrators, to Compel Arbitration 917
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.1
Excerpt: ... CA 91202. Plaintiff Cobalt Construction Company, Inc. (“Plaintiff”) alleges that Defendant PH Glendale, LLC's (“PHG”) is the owner of the Work of Improvement. Defendants Thyssen Krupp Elevator Corp. (“Thyssen”) and Applied Polytech Systems Inc. (“APS”) are alleged subcontractors on the project (collectively, “Subcontractor Defendants”). Plaintiff alleges that Defendants failed to pay under a construction contract. Plaintiff c...
2019.11.1 OSC Re Preliminary Injunction 341
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.1
Excerpt: ...nt advisors employed by Defendant RJJ Pasadena Securities, Inc. (“RJJ”). They commenced this action to seek an order: (a) under Corporations Code, §709 that they own, have owned, and may vote shares of RJJ, which constitute more than 50% of RJJ's common stock, and (b) that Plaintiffs be able to take all lawful actions as RJJ majority shareholders including the removal of directors and election of new directors. Plaintiffs allege that Defenda...
2019.11.1 Motion for Judgment on the Pleadings 077
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.11.1
Excerpt: ...vely, “LBI”) and Plaintiffs Empire Burbank Studios LLC, KRCA License LLC, KRCA Television LLC, KZJL License LLC, LBI Radio License LLC, Liberman Broadcasting of California LLC, Liberman Television LLC, Liberman Broadcasting of Dallas License LLC, Liberman Broadcasting of Dallas LLC, Liberman Broadcasting of Houston License LLC, Liberman Broadcasting of Houston LLC, Liberman Television of Dallas License LLC, Liberman Television of Dallas LLC, ...
2019.2.21 Demurrer 969
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.21
Excerpt: ...urposes. The morning calendar before Judge Kevin G. DeNoce will begin at 9 a.m. in courtroom 43. Cases including ex parte matters will not be called prior to 9 a.m. Please check in with the courtroom clerk by no later than 8:45 a.m. If appearing by Court Call, please call in between 8:35 and 8:45 a.m. If you decide to submit on the court's tentative decision without appearing, send an email to the court at: [email protected] s...
2019.2.15 Demurrer, Motion to Strike 889
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.15
Excerpt: ...u (“Defendants”) are the owner of the premises. On June 15, 2017, Plaintiffs took possession of the premises under a month-to-month lease agreement. During the initial inspection of the premises, Plaintiffs allege that they specifically asked about whether the air conditioner worked, and the agent who appeared on behalf of Defendants specifically indicated that the air conditioning was in working order and even turned the air conditioner on s...
2019.2.15 Motion for Summary Adjudication 729
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.15
Excerpt: ...y J. McDonald and Hugo Vargas each commenced a wage-and-hour lawsuit against Defendants Michael Russell McMillan, M&M Custom Flooring, and M&M Custom Floors, Inc. In each of Plaintiffs' respective second amended complaint (“SAC”) filed February 7, 2018, they allege causes of action for: (1) failure to provide meal periods (Labor Code, §§226.7(a), 512); (2) failure to provide rest breaks (Labor Code, §226.7(a)); (3) failure to provide overt...
2019.2.15 Motion to Compel Further Responses 327
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.15
Excerpt: ...a carwash and started operating it. Plaintiff alleges that water leaked from the carwash into the neighboring office building, causing damages to Plaintiff. Plaintiff also sued Defendant AMCO Insurance Company (“AMCO”), the insurance policy provider for Owner Defendants, for its bad faith failure to compensate Plaintiff for its damages from the water leaks. The Third Amended Complaint (“TAC”), filed September 17, 2018, alleges causes of a...
2019.2.15 Motion to Compel Further Responses 483
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.15
Excerpt: ... of Defendants Citigroup, Inc. (“Citigroup”) and 201 Owner LLC (“201 Owner”), which caused her to sustain injuries. The complaint, filed February 20, 2018, alleges causes of action for: (1) general negligence; and (2) premises liability. 201 Owner moves to compel Plaintiff's further responses to: (1) special interrogatories, set one (“SROG”); and (2) request for production of documents, set one (“RPD”). Plaintiff opposes both moti...
2019.2.15 Motion to Set Aside Dismissal, Enter Judgment 589
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.15
Excerpt: ...into a written commercial lease agreement. Plaintiff alleges that Defendants failed to pay the monthly charges and thereby breached the agreement. The complaint, filed May 4, 2017, alleges causes of action for: (1) breach of lease; and (2) reasonable value. On June 6, 2018, the parties entered into a Stipulation for Entry of Judgment. (Lerner Decl., Ex. A.) On June 11, 2018, Plaintiff filed a Notice of Conditional Settlement of the Entire Case. O...
2019.2.14 Motion to Compel Responses, for Protective Order 477
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.14
Excerpt: ...15, she was injured when trying to get onto Defendant/Operator's (Doe 1) shuttle tram or bus while on Defendant's property. She alleges that the Operator instructed Plaintiff to maneuver her motorized wheelchair onto the tram's lift or ramp and that when she did so, the life/ramp was uneven or malfunctioned. She alleges that the lift/ramp caused her to tilt or rock forward while she was seat-belted into her wheelchair, causing pressure, pain, inj...
2019.2.8 Motion for Relief from Summary Judgment 101
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.8
Excerpt: ...ration (“Plaintiff”) commenced this action against Defendants Scott Taylor (“Taylor”) and Davison Vivit (“Vivit”), who are alleged to be employed by Defendant George L. Throop Company dba Throop Cellular Concrete (“Throop”). Plaintiff <00030033004f0044004c00 0039004c004600480003[President and had managed the engineered-filled division of Plaintiff's western operations and thus knew Plaintiff's business practices and confidential t...
2019.2.8 Motion for Judgment on the Pleadings 383
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.8
Excerpt: ...nts due to Plaintiff's protected medical conditions or perceived medical conditions. Plaintiff alleges that he was employed by Defendants City of San Gabriel (“City”) and San Gabriel Police Department (“SGPD”) as a Sergeant and was entitled to the benefits of the Public Safety Officers Procedural Bill of Rights Act (“POBRA”). He alleges that on June 2, 2016, he was served with a Notice of Termination due to his “continuing absence�...
2019.2.8 Motion to Compel Answers, to Vacate Default Judgment on Equitable Grounds 549
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.8
Excerpt: ...riguez (“Plaintiff”) commenced this unlawful detainer action against Defendant Secret Recipes, Inc. (“Defendant”). This action proceeded to a bench trial and the Court entered judgment in favor of Plaintiff Luis Rodriguez on November 18, 2015. On December 24, 2018, Plaintiff filed a motion to compel Defendant to respond to set two of his post-judgment request for document production, set two (“RPD”), pursuant to CCP <00270048004900480...
2019.2.1 Application for Right to Attach Order and Writ of Attachment 038
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.1
Excerpt: ..., and Ann Siu Kuen Li (“Defendants”) became indebted to Plaintiff for transportation services delivered by Plaintiff to Defendant. Plaintiff alleges that Defendant owe a sum of $88,147.09, plus interest. The complaint, filed October 17, 2018, alleges causes of action for: (1) services provided – indebitatus assumpsit; (2) services provided – quantum valebant; (3) account stated; and (4) open book account. Plaintiff moves for a right to at...
2019.2.1 Demurrer 669
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.1
Excerpt: ..., are the owners of real property located at 838-840 North El Molino Avenue, Pasadena, CA 91014. He alleges that on November 18, 2015, he entered into a revolving line of credit agreement with Defendant E & N Financial Services and Development, Inc. (“Defendant”). He alleges at the time he entered into the agreement, Defendant knew Tayyar was in a Chapter 11 bankruptcy. On February 22, 2016, the day the bankruptcy plan was approved, Defendant...
2019.2.1 Motion for Undertaking 427
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.1
Excerpt: ...��Defendant”) regarding an employment contract dispute. Plaintiff alleges that under the settlement, Defendant was required to make monthly payments totaling $105,770, but that Defendant breached the agreement in May 2014 by failing to perform on the payment plan outlined by the settlement agreement. Thus, Plaintiff alleges he has been damaged in the amount of $101,770. The complaint, filed April 19, 2018, alleges causes of action for: (1) brea...
2019.2.1 Motion to Compel Further Responses 121
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.1
Excerpt: ...tured or distributed by Defendant Kia Motors America, Inc. (“Defendant”). Plaintiff alleges that despite the warranties on the vehicle, the vehicle contained or developed defects, which have manifested in smoke coming from the hood while driving, coolant leaking from the vehicle, recurrent activation of the “check engine light/malfunction indicator lamp”, the need to replace the transmission assembly, etc. Plaintiff alleges that Defendant...

1177 Results

Per page

Pages