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

1184 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Kralik, John x
2019.9.13 Application to Stay Discovery, to Compel Deposition 203
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.9.13
Excerpt: ...NTS BACKGROUND A. Allegations Plaintiff Melody Hsieh (“Plaintiff”) commenced this action on August 15, 2017 against Defendants Slim Glow Corp. 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 201...
2019.9.12 Motion for Summary Judgment 443
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.9.12
Excerpt: ...gh 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 Services, Inc. (“MLS”), and West Coast Arborists, Inc. (...
2019.9.12 Motion to Tax Costs 787
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.9.12
Excerpt: ...June 13, 2014, alleging that the negligence of Defendants Glendale Unified School District (“GUSD”), Los Angeles County Office of Education (“LACOE”), County of Los Angeles (“County”), and Delvon Christopher Jackson (“Jackson”) resulted in her being sexually abused and molested by her teacher, Jackson, while she was a student at Herbert Hoover High School. Judge Donna Fields Goldstein granted LACOE's motion for judgment on the ple...
2019.8.30 Motion for Summary Judgment 367
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.30
Excerpt: ... filed a form complaint, which is only 2 pages in length, and states that he is bringing a cause of action for breach of contract and is seeking damages in the amount of $25,000.00. (Compl. at p.2, §§8, 10.) The complaint filed with the Court is not accompanied by any other attachments describing the facts supporting Plaintiff's claims. Differently, the Civil Case Cover Sheet indicates that Plaintiff is suing for defamation. On June 12, 2019, D...
2019.8.30 Demurrer 841
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.30
Excerpt: ...attention from Defendant Health Care Partners Urgent Care aka Health Care Partners, Inc. (“Health Care Partners”) for symptoms of impending stroke. She alleges she informed them 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, test, and detect Mrs. Cabeza's stroke symptoms and thereby failed to provide a...
2019.8.30 Demurrer, Motion to Strike 159
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.30
Excerpt: ...“Plaintiffs”) allege that in October and November 2017, Defendant Troy Michael Rowland (“Rowland”) proposed a co-production partnership agreement with Plaintiffs for the financing, development, and production of “Deviants”, a pilot television show. Plaintiffs allege that Rowland misrepresented to Plaintiffs that he paid $25,000 to Defendant Relentless Filmworks, LLC (“RFL”), a film production company, to secure RFL's services to p...
2019.8.30 Motion for Attorney's Fees 501
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.30
Excerpt: ... was a TV, film, and audio vocational college in Burbank. VS on various dates in 2012‐2015 obtained all legal rights to certain accounts receivable owned by VSE, include those of Defendants Meyghan Hill (“Hill”) and James Scott's (“Scott”). VS alleges Defendants entered into promissory notes and contracts with VSE. Hill was a student of VSE and on June 11, 2009, entered into a written agreement, “Video Symphony Career Training Program...
2019.8.30 Demurrer 669
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.30
Excerpt: ... CAPE Benefit Trust (“Trust”), and Insperity, Inc. (“Insperity”), and that each owned the property located at 3018 E. Colorado Blvd., No. 200, Pasadena, CA 91107. Plaintiff also brought this action against several individual Defendants, Nelson Manabat (“Manabat”), Barbara Volz (“Volz”), and Leslie Simmons (“Simmons”), who he alleges are agents/employees of CAPE, Trust, and Insperity. Plaintiff alleges that from 2004 (when she ...
2019.8.30 Motion to Compel Arbitration and Stay Action 148
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.30
Excerpt: ...umentary film about the life of Mimi Haist, entitled “Queen Mimi”, over 5 years and at Mr. Rokah's personal expense. Plaintiff alleges that it entered into a Distribution Agreement with Defendant Xlrator Media, LLC (“Xlrator”) on February 8, 2016, whereby Plaintiff licensed and exclusively granted substantially all rights to Queen Mimi to Xlrator for 12 years, in exchange for Xlrator's agreement to manage distribution of Queen Mimi and sh...
2019.8.30 Motion to Strike Complaint, to Dismiss Case or for Evidentiary Sanctions, for Monetary Sanctions 481
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.30
Excerpt: ...IPD, Inc. dba Los Angeles Dismantler (“Plaintiff”) alleges that Defendants Peter Boyadjian and Caleb Cook (“Defendants”) converted automobile parts, accessories, tools and equipment from Plaintiff. Plaintiff alleges it is the owner of these personal property and that Defendants feloniously entered the IPD warehouse to take this property for their own use. Plaintiff is informed and believes the property has a value in the excess of $750,00...
2019.8.30 Motion to Compel Arbitration, for Reconsideration, Demurrer 145
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.30
Excerpt: ...�Plaintiff”) alleges that she was hired by Defendants Public Storage and PSCC, Inc. (“Public Storage”) in January 2016 as a call center technician. She alleges that during her employment, she worked alongside Defendant Terrence Kilgore (“Kilgore”), who expressed sexual interest in her, made inappropriate comments/noises and gestures at Plaintiff, asked her personal questions, and stalked her. Plaintiff alleges that this was done in fron...
2019.8.23 Motion for Attorney's Fees 194
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.23
Excerpt: ...2) conversion; (3) breach of fiduciary duty and constructive fraud; (4) violation of Corporations Code, §17253et seq.; (5) misappropriation of corporate assets; (6) breach of contract; (7) accounting; and (8) declaratory relief. Plaintiff alleges that Arman Yegiyants (“Yegiyants”) and Defendant Hratchia Bardakjian (“Bardakjian”) were the cofounders and sole managers and members of Plaintiff, and that they had formed Plaintiff to acquire ...
2019.8.23 Demurrer 118
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.23
Excerpt: ...ty”), alleging that City owned and maintained the sewage waste system and sewage waste line(s) that service Plaintiff's property and other nearby residential dwellings. Plaintiff alleges that on January 11, 2018, City's sewage waste system failed to evaluate the sewage waste from her property and other dwellings, resulting in the uncontrolled discharge of raw sewage across Plaintiff's property. She alleges that though she alerted City on Januar...
2019.8.23 Demurrer 221
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.23
Excerpt: ..., Inc. (“Defendant”), who is Plaintiff's current loan servicer of the mortgage loan. Plaintiff alleges that on March 23, 2007, he obtained a mortgage loan from America's Wholesale Lender in the amount of $404,000.00 by executing a promissory note secured by a deed of trust on the subject property. (FAC, ¶9, Ex. A [DOT].) Plaintiff alleges that on August 21, 2014, a Notice of Default was recorded by Defendant without prior notice. (Id., ¶11,...
2019.8.23 Motion for Summary Judgment, Adjudication, Demurrer 063
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.23
Excerpt: ...nd Cross-Complaint In the complaint, Plaintiffs 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, currently 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 issued a Platinum Card, currently ending in 800...
2019.8.23 Motion to Expunge Notice of Pendency of Action 545
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.23
Excerpt: ...o a written purchase agreement with Defendants Ofek Holdings, LLC and Ofek Holdings, LP (“Defendants”). In the agreement, Plaintiffs agreed to buy and Defendants agreed to sell property located at 10446 Scoville Avenue in Sunland, California. Under the provisions of the agreement, the anticipated closing date of the sale was 60 days after acceptance of the agreement. Plaintiffs allege that Defendants materially breached the agreement by antic...
2019.8.16 OSC Re Contempt 549
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.16
Excerpt: ...lawful detainer action against Defendant Secret Recipes, Inc. (“Defendant”). This action proceeded to a bench trial on November 6, 2015, to which Defendant did not appear. The Court then entered judgment in favor of Plaintiff on November 18, 2015. On February 8, 2019, the Court held a hearing on Defendant's motion to vacate the default judgment based on equitable grounds and Plaintiff's motion to compel Defendant to answer post-judgment docum...
2019.8.16 OSC Re Contempt 330
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.16
Excerpt: ...dre, 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. Pl...
2019.8.9 Motion to Quash Subpoena 129
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.9
Excerpt: ...ant Anahit Kostanyan for the rental of a unit at <000f001300130013000300 004b0011000300030033[laintiff 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 speaking tenants who do ...
2019.8.9 Motion for Summary Judgment 423
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.9
Excerpt: ...ises out of a motor vehicle accident that occurred on the night of November 6, 2015. Plaintiff Jeremy M. Stage (“Stage”) was driving his vehicle and Plaintiff Dennis Garr (“Garr”) was a passenger in Stage's vehicle. Plaintiffs allege that Defendant Southern California Edison Company (“SCE”) caused a power outage, which caused the traffic control signals and street lights to malfunction or become inoperative. It is further alleged that...
2019.8.2 Motion to Set Aside Default, Judgment, Application for Sale of Dwelling 861
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.2
Excerpt: ...�Plaintiff”) commenced this action on January 8, 2018, alleging causes of action against Defendant Ross Friedman (“Defendant”) for: (1) breach of contract; (2) open book account; (3) account stated; and (4) quantum meruit. Plaintiff alleges that the parties entered into a written Attorney-Client Fee Contract on March 13, 2016. Plaintiff alleges that it performed all conditions as required under the agreement, but that Defendant breached the...
2019.8.2 Motion to Compel Further Responses 603
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.2
Excerpt: ...ructure near the doorway to the premises and then struck his head on a motor vehicle that had been parked illegally in front of the doorway of the premises. The first amended complaint (“FAC”), filed November 21, 2017, alleges causes of action for: (1) premises liability; and (2) negligence. Defendant North American Title Company, Inc. (“NATC”) was added as a Doe Defendant on August 21, 2018. A. Discovery Motions On November 8, 2018, Plai...
2019.8.2 Motion to Bifurcate Trial 101
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.2
Excerpt: ...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 trade secrets. Plaintiff alleges that Taylor was terminated in January 2015 when it learned that Taylor was seeking to set himself u...
2019.8.2 Demurrer 183
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.2
Excerpt: ...Performance Care Sports Medicine & Rehabilitation Center (“Center”) and was sexually battered during her visit. She alleges that Dr. Behfarin rubbed her back, pulled down her underwear, used his hands to spread her butt-cheeks apart, and rubbed her down her anus, then proceeded to touch her bikini area and pressed her genital area. (FAC, ¶8.) She alleges that Center was negligent in hiring and retaining Dr. Behfarin. The complaint was filed ...
2019.8.2 Application for Right to Attach Order and Writ of Attachment 496
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.8.2
Excerpt: ...to a written agreement (promissory note) with Defendant Ben Militonyan dba Ben's Auto Parts <004f0044004c0051005700 004c0057005600030053[redecessor sold auto parts to Defendant. Plaintiff alleges that Defendant has breached the agreement by failing to pay the balance due for the auto parts purchased by and delivered to Defendant in the total sum of $348,269.00. The complaint, filed June 5, 2019, alleges causes of action for: (1) breach of contrac...

1184 Results

Per page

Pages