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
2019.12.17 Application for Writ of Possession 304
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.17
Excerpt: ...d reply[2], and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiffs commenced this proceeding on September 19, 2019 against Defendants People Motors, Ho, and Director Jean Shiomoto (“Shiomoto”) and the Department of Motor Vehicles (collectively, “DMV”), alleging causes of action for (1) breach of written contracts, (2) breach of written guaranties, (3) possession of personal property, (4) conversion,...
2019.12.17 Petition for Writ of Mandate 866
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.17
Excerpt: ...er of the Appeal of Davidson Hotel Company, LLC, File AHB-WCA-16-25 (“Decision”). The court has read and considered the moving papers, oppositions, and reply,[1] and renders the following tentative decision. A. Statement of the Case 1. The Petition Petitioner Travelers commenced this proceeding on March 20, 2019, alleging a single cause of action for administrative mandamus pursuant to CCP section 1094.5. The verified Petition alleges in pert...
2019.12.17 Applications for Right to Attach Order 142
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.17
Excerpt: ...sion. A. Statement of the Case 1. Complaint Plaintiff Bank commenced this action on September 24, 2019 against Defendants Safawi and Four Seasons Apparel, Inc (“Corporation”). The Complaint alleges causes of action for (1) breach of promissory note (2) breach of commercial guaranty, (3) money lent, (4) account stated, (5) fair valuation, (6) claim and delivery, (7) conversion, and the remedies of appointment of a receiver and injunctive relie...
2019.12.17 Application for Right to Attach Order 691
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.17
Excerpt: ...f $803,433.89. 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 Plaintiffs commenced this action against Defendants Agritech and Robert E. Brown III (“Brown”) on September 12, 2019, alleging causes of action for (1) breach of contract, and (2) quantum meruit – reasonable value. The Complaint alleges in pertinent part as follo...
2019.12.17 Petition for Writ of Mandate 346
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.17
Excerpt: ...in-Interest Judge Mike Cummins' (“Cummins”) entries on the ballot and ballot materials for the March 2020 Statewide Primary Election (“Election”) for the office of Judge of the Superior Court, Office No. 76 (“Office”). The court has read and considered the moving papers[1] and opposition (no reply was permitted), and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner Gould commenced this proceedi...
2019.12.17 Petition for Writ of Mandate 634
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.17
Excerpt: ... the following tentative decision. A. Statement of the Case Petitioner McAnany, acting pro per, commenced this proceeding on March 4, 2019. The Petition alleges in pertinent part as follows. CUIAB falsely claims that McAnany was fully employed during the benefit year of June 18, 2017 through June 18, 2018 (“Benefit Year”) and was overpaid benefits in the amount of $5,854, which must now be repaid. McAnany was not fully employed during the Ben...
2019.12.12 Application for Right to Attach Order 564
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.12
Excerpt: ...tiff Bank commenced this proceeding on September 20, 2019, against Defendants CPM Menswear Inc. (“CPM” or “Borrower”), and Yamini, alleging causes of action for (1) breach of note, (2) breach of guaranty, (3) claim and delivery, (4) conversion, (5) money lent, (6) account stated, and (7) fair valuation. The Complaint alleges in pertinent part as follows. On January 19, 2018, Bank made a loan to Borrower in the original principal amount of...
2019.12.12 Application for Writ of Possession 212
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.12
Excerpt: ...and considered the moving papers[1] (no opposition was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Honda Finance commenced this proceeding on June 10, 2019, against Defendants Marco Tulio Manzo Rodriguez (“Rodriguez”) and Sunset, alleging causes of action for (1) breach of contract (2) claim and delivery, (3) conversion, (4) trespass to chattels, (5) intentional interference with contr...
2019.12.12 Motion to Enforce Inspection Rights 602
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.12
Excerpt: ...Eley's right of inspection and other rights as a stockholder of the Corporation. The court has read and considered the moving papers,[1] opposition,[2] and reply, and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner Eley commenced this proceeding on May 1, 2019, petitioning for court supervision of voluntary winding up proceeding pursuant to Corporations Code[3] section 1904. The Petition alleges in pertin...
2019.12.10 Application for Right to Attach Order 944
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.10
Excerpt: ... of the Case 1. Complaint Plaintiff Bank commenced this action against Defendants Chu, Paul Lotman aka Paul M. Lotman (“Lotman”), and Lotman, Inc. on August 14, 2019 alleging causes of action for (1) breach of contract (unconditional guarantee/commercial guaranty), (2) money due, (3) breach of contract (unconditional guarantee/commercial guaranty), (4) money due, (5) breach of contract (unconditional guarantee/commercial guaranty/commercial g...
2019.12.5 Motion for Sanctions 112
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.5
Excerpt: ...entative decision. A. Statement of the Case 1. Complaint Plaintiff Kaiser commenced this proceeding on September 4, 2019, alleging causes of action for declaratory relief and injunction. The Complaint alleges in pertinent part as follows. On February 1, 2004, Kaiser and Palomar entered into the Hospital Services Agreement (“HSA”). Section 9.4 of the HSA mandates that disputes arising out of, or relating to, the HSA, including the right of a p...
2019.12.5 Motion for Order Re Non-Disclosure of Identity 027
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.5
Excerpt: ... under seal. 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. Petition Petitioner M.B. commenced this proceeding on September 18, 2019 against Respondent County of Los Angeles (“County”), alleging causes of action for traditional and administrative mandamus. The Petition alleges in pertinent part as follows. Petitioner and his ex-wife, B.B....
2019.12.5 Applications for Right to Attach Order 224
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.5
Excerpt: ... Complaint Plaintiff Bank commenced this action against Defendants Soccer Event Specialists (“SES”) and Helme on May 16, 2019. The Complaint alleges causes of action for (1) breach of contract and (2) breach of guaranty. The Complaint alleges in pertinent part as follows. On February 22, 2016, Bank, as lender, and SES, as borrower, entered into a written Business Loan Agreement ("Agreement"). Pursuant to the Agreement, SES promised to repay t...
2019.12.3 Application for Preliminary Injunction 151
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.3
Excerpt: ...ust”) in the amount of $2,280,111.28. 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 Bank commenced this action on October 8, 2019 against Defendant Smith as an individual and in her capacity as trustee of the Trust. The Complaint alleges causes of action for (1) breach of contract (commercial guaranty) (2) money due, (3...
2019.12.3 Application for Writ of Possession 763
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.3
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 p...
2019.12.3 Applications for Right to Attach Order 101
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.3
Excerpt: ...ust”) in the amount of $2,280,111.28. 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 Bank commenced this action on October 8, 2019 against Defendant Smith as an individual and in her capacity as trustee of the Trust. The Complaint alleges causes of action for (1) breach of contract (commercial guaranty) (2) money due, (3...
2019.12.3 Petition for Writ of Mandate 802
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.12.3
Excerpt: ...e moving papers, opposition, and reply,[1] and renders the following tentative decision. A. Statement of the Case Petitioner Cole commenced this proceeding on March 15, 2019 against Respondents City and Gary Z. Prihar (the “Hearing Officer”), alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. Cole was a Deputy City Attorney III (“DCA III”) employed by the City Attorney as an...
2019.11.5 Applications for Writ of Possession 88
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.11.5
Excerpt: ...ered the moving papers (no opposition was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Financial commenced this action on August 14, 2019. The Complaint alleges six causes of action for (1) breach of written agreement against Reliable, (2) claim and delivery against all, (3) conversion against all, (4) account stated against all, (5) unjust enrichment against all, and (6) breach of personal...
2019.11.5 Application for Writ of Attachment 403
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.11.5
Excerpt: ...Complaint Plaintiff Transchem commenced this action on July 12, 2019 alleging causes of action for (1) breach of contract against Iris, (2) goods sold and delivered against Iris, and (3) conversion against Transchem,[1] (4) payment under guaranty against Banoun, and (5) aiding and abetting conversion against Banoun. The Complaint alleges in pertinent that Transchem commenced doing business with Defendant Iris Lab Solutions (“Iris”) in June 20...
2019.3.12 Application for Preliminary Injunction 293
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.3.12
Excerpt: ...erring Union's real property located at 1543 W. Olympic Blvd., Los Angeles, CA 90015 (“Property”) until September 14, 2018. The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Union commenced this proceeding on May 23, 2018, alleging causes of action for (1) breach of contract, (2) intentional misrepresentation, (3) negligent ...
2019.2.28 Application for Right to Attach Order 333
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.2.28
Excerpt: ... renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Abbott commenced this proceeding on August 1, 2018, alleging causes of action for (1) breach of contract, (2) violation of the Independent Wholesale Sales Representatives Contractual Relations Act, (3) accounting, (4) money had and received, and (5) account stated. The Complaint alleges in pertinent part as follows. Abbott and Defendants MKK, Baldwin Sun, A...
2019.2.19 Application for Preliminary Injunction 484
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.2.19
Excerpt: ...hem from selling the real property located at 14576 Paddock Street, Sylmar, CA 91342 (“Property”). The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Figueroa commenced this proceeding on August 24, 2018, alleging causes of action for (1) violation of Civil Code section 2923.7, (2) violation of Civil Code section 2923.6, (3) ...
2019.2.14 Motion to Determine Claim of Exemption 334
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.2.14
Excerpt: ...intiff PNC commenced this proceeding on October 12, 2017, alleging causes of action for breach of loan and security agreement, money lent, open book account, account stated, and breach of personal guaranty. The Complaint alleges in pertinent part as follows. On August 1, 2016, Element Financial Corp. (“Element”) and Defendant Padco Construction Services, Inc. (“Padco”) entered into a Loan and Security Agreement (“Agreement”) wherein E...
2019.2.7 Application for Preliminary Injunction 004
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.2.7
Excerpt: ...tle on a 24-foot box truck International 4300 Durastar VIN 1HTJTSKM19H043710 (“Vehicle”). The court has read and considered the moving papers (no opposition has been filed), and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner Webb commenced this proceeding on January 2, 2019. The Petition for Injunctive Relief alleges in pertinent part as follows. Webb owns the Vehicle. Tow Zone is a private towing co...
2019.2.5 Application for Writ of Possession 563
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.2.5
Excerpt: ... (no opposition was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Credit Union commenced this proceeding on October 24, 2018, alleging causes of action for (1) breach of contract and (2) claim and delivery. The Complaint alleges in pertinent part as follows. On May 4, 2016, Loughlin entered into a Consumer Note, Disclosure, and Security Agreement (“Note”) with Credit Union for a loan in ...

1045 Results

Per page

Pages