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

1045 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Chalfant, James C x
2020.02.20 Demurrer 863
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.02.20
Excerpt: ...ons, and replies,[1] and renders the following tentative decision. A. Statement of the Case 1. The Complaint Petitioner Grigorian commenced this proceeding on November 12, 2019 against Defendants Warren, Papaian, Michael Tumanjan (“Tumanjan”), and Tom Malkasian (“Malkasian”), alleging a cause of action for access to corporate records and accounting and seeking the remedies of declaratory relief and equitable removal of directors. The Comp...
2020.02.20 Application for Preliminary Injunction 523
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.02.20
Excerpt: ...session of the Vehicle to Zhang during the pendency of the action. 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 Zhang commenced this proceeding on January 29, 2020, alleging causes of action for (1) breach of contract, (2) common counts, (3) declaratory relief, (4) conversion, (5) specific performance, (6) unjust enrichme...
2020.02.06 Special Motion to Strike 844
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.02.06
Excerpt: ...ng tentative decision. A. Statement of the Case 1. The Petition WOW commenced this proceeding on September 5, 2019. The operative pleading is the First Amended Petition (“FAP”), filed on December 4, 2019 and alleging causes of action for mandamus and declaratory judgment and seeking the remedies of declaratory and injunctive relief. The FAP alleges in pertinent part as follows. On June 5, 2018, the City's voters in a special municipal electio...
2020.02.06 Demurrer 206 (2)
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.02.06
Excerpt: ...nd reply, and renders the following tentative decision. A. Statement of the Case Petitioner Lam commenced this proceeding on April 11, 2019, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. Lam was at all relevant times a non-sworn employee of the Los Angeles Police Department (“Department” or “LAPD”). On October 13, 2017, the Department notified Lam that he was being disc...
2020.02.04 Petition for Writ of Mandate 480
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.02.04
Excerpt: ...al license. The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case Petitioner Stan commenced this proceeding on April 24, 2019, alleging a cause of action for administrative mandamus. The Petition alleges in pertinent part as follows. Stan was licensed to practice dentistry in California until the revocation of his license in 2012 based on an Accusation fr...
2020.02.04 Demurrer 426
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.02.04
Excerpt: ...er Corn, acting pro per, commenced this proceeding on June 21, 2019 against Respondents Los Angeles Unified School District (“LAUSD” or “District”) and UTLA, alleging causes of action for traditional and administrative mandamus. The operative pleading is the First Amended Petition (“FAP”) filed on October 21, 2019, which alleges in pertinent part as follows. LAUSD and its agents UTLA continue to violate the Brown Act Open Meetings Law...
2020.01.30 Petition for Writ of Mandate 070
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.30
Excerpt: ...1] opposition, and reply, and renders the following tentative decision. A. Statement of the Case Petitioner White commenced this proceeding on May 28, 2019, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. On June 16, 2011, White was charged with one count of murder for the shooting death of Maurillio Ponce (“Ponce”). Anthony Smith (“Smith”) and Charles Honest (“Honest�...
2020.01.30 Demurrer 125
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.30
Excerpt: ... The Petition Petitioner Mall commenced this proceeding on July 24, 2019 alleging a cause of action for administrative mandamus. The Petition alleges in pertinent part as follows. In January 2018 NLACRC approved 100 hours of monthly respite for Mall without a behavioral assessment. Starting in March 2018, the NLACRC and its staff began a campaign against Mall with the purpose of rescinding the 100 respite hours it previously approved. Attempts at...
2020.01.28 Applications for Right to Attach Orders 163
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.28
Excerpt: ...owing tentative decision. A. Statement of the Case 1. Complaint Plaintiffs commenced this action against Defendants LTB, Butler Enterprises, LLC, LTB Investments, and Be Commercial Real Estate Inc. on July 1, 2019. The operative pleading is the First Amended Complaint (“FAC”), which alleges causes of action for (1) breach of contract; (2) breach of fiduciary duty; (3) fraud; and (4) conversion. The FAC alleges in pertinent part as follows. Br...
2020.01.28 Application for Right to Attach Order 341
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.28
Excerpt: ...atement of the Case 1. Complaint Plaintiff Seven Lions commenced this action against Wolff on April 2, 2019 alleging causes of action for (1) breach of contract, (2) account stated, and (3) goods & services rendered. The verified Complaint alleges in pertinent part as follows. Seven Lions is a corporation in the business of wholesale importing, sourcing, and selling of goods, namely clothing. Wolff doing business as Fashion Music, is an online se...
2020.01.23 Application for Preliminary Injunction 001
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.23
Excerpt: .... A. Statement of the Case 1. Complaint Plaintiff Castro commenced this proceeding on January 2, 2020, alleging causes of action for (1) retaliation, (2) breach of warranty of habitability, (3) breach of the covenant of quiet enjoyment, (4) violation of Civ. Code section 1940.2, (5) violation of Civil Code section 52.1, (6) interruption of services, (7) unfair business practices (Bus. & Prof. Code §17200 et seq., (8) collection of excess rent, a...
2020.01.23 Demurrer 920
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.23
Excerpt: ...the Case Petitioner commenced this proceeding on September 10, 2019, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. From June 1971 through April 1989, Protopappas was a dentist licensed by the Board. In April 1989, his license was revoked. On November 8, 2017, Petitioner filed a petition with the Board which sought reinstatement of his dental license. Administrative Law Judge Ji...
2020.01.23 Petition for Writ of Mandate 233
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.23
Excerpt: ...ty Sheriff's Department (“Department”). The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case Petitioner Delgado commenced this proceeding on January 23, 2019 alleging causes of action for administrative and traditional mandamus. The verified Petition alleges in pertinent part as follows. At all relevant times, Delgado was employed by the Department a...
2020.01.21 Petition for Writ of Mandate 571
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.21
Excerpt: ...Housing Authority”), to set aside its decision denying Petitioners Section 8 housing benefits. 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 Petitioners commenced this proceeding on April 29, 2019, alleging a cause of action for administrative mandamus. The Petition alleges in pertinent part as follows. Petitioners are participants i...
2020.01.21 Demurrer 023
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.21
Excerpt: ...s and opposition, and reply, and renders the following tentative decision. A. Statement of the Case 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 for its retired employees and amortized that liability over a 20-year period...
2020.01.21 Application for Right to Attach Order 682
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.21
Excerpt: ...mplaint Plaintiff Bank commenced this action against Defendants Grayn Company (the “Corporation”) and Cortez on August 21, 2019 alleging causes of action for (1) breach of loan agreement, (2) breach of promissory note, (3) breach of commercial guaranty, (4) money lent, (5) account stated, (6) fair valuation, (7) claim and delivery, and (8) conversion and seeking the remedies of appointment of a receiver and injunctive relief. The Complaint al...
2020.01.16 Application for Writ of Possession 833
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.16
Excerpt: ...the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff ACA commenced this proceeding on August 22, 2019, alleging a cause of action for replevin (claim and delivery). The verified Complaint alleges in pertinent part as follows. Prior to the commencement of this action, pursuant to an assignment in writing, ACA became the owner of a written contract (“Contract”) by which Gunn purchased the Vehicle from ACA's assignor...
2020.01.16 Application for Preliminary Injunction 062
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.16
Excerpt: ...y of the Hapdong in USA (“Western Presbytery (Hapdong)”), and LA Open Door Presbyterian Church (“LAOD”) from interfering with Church's possession and control of its property located at 1218 S. Fairfax Avenue, Los Angeles, California 90019 (“Property”). The court has read and considered the moving papers,[1] oppositions[2], and reply, and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Church c...
2020.01.14 Petition for Writ of Mandate 663
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.14
Excerpt: ...openings pursuant to 8 CCR section 1632(b)(3). The court has read and considered the moving papers, oppositions,[1] and reply, and renders the following tentative decision. A. Statement of the Case Petitioner Norm Wilson commenced this proceeding on March 3, 2019, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. Beginning on December 30, 2015, Real Party-in-Interest California Dep...
2020.01.07 Petition for Writ of Mandate 063
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.07
Excerpt: ...containing adverse comments and to file a written rebuttal. 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 Petitioner Hayes commenced this proceeding on December 6, 2018, alleging a cause of action for traditional mandamus. The verified Petition alleges in pertinent part as follows. Hayes was appointed to the Investigator Job classif...
2020.01.07 Motion to Strike 648
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.07
Excerpt: ...er/Plaintiff Abrams, acting pro se,[1] filed this lawsuit on August 22, 2019, asserting a cause of action for violation of the California Constitution and the California Public Records Act (“CPRA”) and seeking the remedies of declaratory and injunctive relief. The Petition/Complaint alleges in pertinent part as follows. In 2018, news came out that University would be hosting a conference for Students for Justice in Palestine (“SJP”), a gr...
2020.01.07 Applications for Right to Attach Orders 312
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.07
Excerpt: ...“Hilda”) (collectively, the “Zengs”), REO Property Group, LLC (“REO”), and TOP Property Group, LLC (“Top Property”) in the amount of $5,500,000. 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. Complaint Plaintiffs commenced this action against on April 15, 2016 against Defendants Frank, Hilda, REO, Top Property, Pang Fei, and A...
2020.01.02 Petition for Writ of Mandate 628
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.02
Excerpt: ...red the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioners filed this action on October 22, 2018, alleging a cause of action for traditional mandamus and requesting the remedies of declaratory relief and injunction. The verified Petition alleges in pertinent part as follows. The City maintains the Long Beach Water Department (“LBWD”), which is governed by a five...
2020.01.02 Application for Writ of Possession 763
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.01.02
Excerpt: ...Truck, VIN 3HSCUAPR0BN196499 (“Vehicle”). The court has read and considered the moving papers [1] (no opposition was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint North Mill commenced this proceeding on August 21, 2019, alleging causes of action for (1) breach of written security agreement, (2) claim and delivery, (3) open book account, (4) account stated, (5) unjust enrichment, and (6) breach of ...
2019.9.5 Application for Right to Attach Order 613
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.9.5
Excerpt: ... commenced this action against Defendant Pixior on March 13, 2019. The Complaint alleges causes of action for (1) breach of written sublease, (2) account stated, and (3) money had and received. The Complaint alleges in pertinent part as follows. Mass Transit Properties LLC ("Landlord") leased to Joe's Jeans Inc. ("Original Tenant") the property located at 2340 S. Eastern Avenue, Commerce, California 90040 (“Property") pu...

1045 Results

Per page

Pages