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

1034 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Chalfant, James C x
2020.08.11 Application for Preliminary Injunction 024
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.08.11
Excerpt: ...0044 (“Property”), and from harassing anyone at the 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 Heffesse commenced this proceeding on July 9, 2020, alleging causes of action for (1) trespass, (2) nuisance, (3) intentional interference with Prospective Economic Advantage. The Complaint alleges in pertinent par...
2020.08.06 Petition for Writ of Mandate After Remand 160
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.08.06
Excerpt: ... Local 18, AFL-CIO (“IBEW”) (collectively, (“Saavedra”), the relief requested in Case Nos. BS 147376 and BC 539160, respectively, and limiting them to the relief the City did not appeal. The court has read and considered the City's post-remand opening brief, oppositions, [1] and consolidated reply, and renders the following tentative decision on remedy after remand. A. Statement of the Case 1. BS 147376 Petitioner Coalition commenced this...
2020.08.06 Application for Writ of Possession 464
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.08.06
Excerpt: ...s the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff commenced this proceeding on March 19, 2019 against Defendants John Doe, [2] the Pasadena Humane Society (“PHS”), HomeAgain, and Intervet, Inc., [3] alleging causes of action for (1) “recovery”, (2) conversion, (3) quiet title, (4) breach of contract, (5) intentional infliction of emotional distress, and (6) negligent infliction of emotional distress. The ...
2020.08.04 Applications for Right to Attach Orders 934
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.08.04
Excerpt: ..., and reply, [1] and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiffs commenced this proceeding on February 26, 2020. The operative pleading is the First Amended Complaint (“FAC”), which alleges causes of action for (1) breach of contract, (2) goods sold and delivered/agreed price, (3) open book account, (4) account stated, (5) breach of guaranty, and (6) unjust enrichment for goods provided. The FAC ...
2020.07.30 Petition for Writ of Mandate 247
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.30
Excerpt: ...etitioner 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 force and a foot pursuit. On May 10, 2016, the...
2020.07.30 Motion to Appoint Receiver 042
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.30
Excerpt: ...he Case 1. Complaint Plaintiff Fab Rock commenced this proceeding on June 4, 2020 against Defendants Yehuda Benezra (“Benezra”) and RS West Hollywood, alleging causes of action for breach of fiduciary duty. The Complaint alleges in pertinent part as follows. RS West Hollywood is a single-purpose entity to own and operate an apartment building located at 1146 Hacienda Place, Los Angeles, CA 90069 (“Property”). In 2011, the members of RS We...
2020.07.28 Petition for Writ of Mandate 586
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.28
Excerpt: ...5 and cease enforcement of the policy in those documents, (2) refrain from requiring Historical Resource Assessments (“HRA”) and Environmental Impact Reports (“EIR”) for projects solely on the basis of their listing in SurveyLA, and (3) reinstate and process Cassilly's pending application for a discretionary Coastal Development Permit (“CDP”) to demolish and rebuild the single-family home on Linden's property with a categorical exempt...
2020.07.23 Petition for Writ of Mandate 180
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.23
Excerpt: ...bello Land and Water Company, Tract 349, Mutual Water Company, and Walnut Park Mutual Water Company petition for a writ of mandate Respondents Central Basin Municipal Water District (“District”), the District's Board of Directors (“Board”), Board members Leticia Vasquez (“Vasquez”), Phillip Hawkins (“Hawkins”), Arturo Chacon (“Chacon”), Martha Camacho-Rodriguez (“Camacho-Rodriguez”), and General Manager Carlos Penilla (“...
2020.07.23 Motion for Attorney's Fees 866
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.23
Excerpt: ...ers the following tentative decision. A. Statement of the Case 1. 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 pertinent part as follows. The Decision purports to void agreements (“Side Agreements”) [1] entered into by Travelers and Real Party-in-Interest Davidson Hotel Company, LLC (“D...
2020.07.23 Demurrer 038
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.23
Excerpt: ...d this proceeding on January 3, 2020 against Respondents City and the City Council of the City. The operative pleading is the First Amended Petition (“FAP”), filed on February 5, 2020, which alleges causes of action for administrative and traditional mandamus and declaratory relief. The FAP alleges in pertinent part as follows. On June 5, 2018, City voters approved initiative measures CC and DD to permit and regulate commercial cannabis busin...
2020.07.23 Application for Right to Attach Order 031
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.23
Excerpt: ... A. Statement of the Case 1. Complaint Plaintiff Comfort commenced this action against Defendants T.B. and Paseo Pasadena Hotel Investment, LLC (“Paseo”) on April 15, 2019. The operative pleading is the First Amended Complaint (“FAC”) filed on February 24, 2020, which added American Contractors Indemnity Company (“ACIC”) as a Defendant and alleges causes of action for (1) breach of contract, (2) work labor services furnished/agreed pr...
2020.07.21 Application for Preliminary Injunction 480
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.21
Excerpt: ...nty to implement Project Roomkey at a particular hotel (“Norwalk Hotel” or “Hotel”), [1] from enforcing its moratorium with respect to Project Roomkey, and (c) from taking any actions to prohibit or inhibit businesses in Norwalk from participating in Project Roomkey. The court has read and considered the moving papers, opposition, amicus brief, [2] and reply, and renders the following tentative decision. A. Statement of the Case 1. Compla...
2020.07.21 Petition for Writ of Mandate 127
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.21
Excerpt: ...-in-Interest Culver City Unified School District (“District”). 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 Rose commenced this proceeding on September 24, 2019. The Petition alleges in pertinent part as follows. On March 4 through 7, 2019, Respondent Commission conducted a hearing in which the District sought to dismiss Rose f...
2020.07.21 Demurrer 643
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.21
Excerpt: ...idered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner ABC commenced this proceeding on November 25, 2019, in the Superior Court of the County of Riverside. The Petition alleges causes of action for traditional and administrative mandamus. The verified Petition alleges in pertinent part as follows. In December 2017, EDD contacted Fernando Bello (“Bello”), ...
2020.07.21 Petition for Writ of Mandate 889
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.21
Excerpt: ... decision. A. Statement of the Case 1. Petition Petitioner Marshall, acting pro per, commenced this proceeding on March 22, 2019. The Petition contains a claim for administrative mandamus pursuant to CCP section 1094.5 and alleges in pertinent part as follows. On September 5, 2017, the Board received an Accusation alleging that Marshall violated the Medical Practice Act and various sections of the Business and Professions Code. Marshall filed a n...
2020.07.14 Petition for Writ of Mandate 436
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.14
Excerpt: ... and to restore all back pay and benefits lost. The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case Petitioner Enriquez commenced this proceeding on August 12, 2019. The verified Petition asserts a cause of action for administrative mandate and alleges in pertinent part as follows. On March 31, 2015, the Department served Enriquez with a Letter of Inten...
2020.07.14 Petition for Writ of Mandate 117
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.14
Excerpt: ... and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner Sahakyan commenced this proceeding on July 23, 2019, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. Sahakyan is a former civilian employee of the Los Angeles World Airport (“LAWA”). Sahakyan was employed as an Accountant II a...
2020.07.09 Petition for Writ of Mandate 436
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.09
Excerpt: ... and to restore all back pay and benefits lost. The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case Petitioner Enriquez commenced this proceeding on August 12, 2019. The verified Petition asserts a cause of action for administrative mandate and alleges in pertinent part as follows. On March 31, 2015, the Department served Enriquez with a Letter of Inten...
2020.07.07 Application for Right to Attach Order 772
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.07
Excerpt: ...Complaint Plaintiff Chatsworth commenced this action against Lang on November 12, 2019. The Complaint alleges a cause of action for breach of written lease. The Complaint alleges in pertinent part as follows. On September 19, 2016, Lang, as tenant, and Chatsworth, as landlord, entered into a written Commercial Single Tenant Real Property Lease (“Lease”) for premises consisting of approximately 27,000 rentable square feet of space at 20660 Bah...
2020.07.02 Petition for Writ of Mandate 860
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.02
Excerpt: ...d reinstating his position as an Animal Control Officer (“ACO”) with the Department. 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 Department commenced this proceeding on July 9, 2019, alleging a cause of action for administrative mandamus. The Petition alleges in pertinent part as follows. Plaza was discharged because a dog in ...
2020.07.02 Petition for Writ of Mandate 623
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.07.02
Excerpt: ...RT. The court has read and considered the moving papers and oppositions [1] (no reply was filed), and renders the following tentative decision. A. Statement of the Case Petitioner NRT commenced this proceeding on June 25, 2019, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. On January 5, 2017, inspector George Lopez (“Lopez”) of the Department of Industrial Relations, Divisi...
2020.06.30 Applications for Right to Attach Orders 221
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.06.30
Excerpt: ...unt of $4,938,692.88. The court has read and considered the moving papers, opposition, [1] and reply, and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff iBorrow commenced this action on April 9, 2019. The operative pleading is the First Amended Complaint (“FAC”), filed on August 26, 2019, which alleges a cause of action for breach of guaranty. The FAC alleges in pertinent part as follows. On October ...
2020.06.30 Application for Preliminary Injunction 453
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.06.30
Excerpt: ...also known as Lot 11 (“Defendant's Property” or “Lot 11”). The court has read and considered the moving papers and opposition (no reply was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Kaisheen commenced this proceeding on April 6, 2020, alleging causes of action for: (1) trespass; (2) violation of Los Angeles County Zoning Ordinance; (3) private nuisance; (4) quiet title; (5) decla...
2020.06.25 Motion for Attorney's Fees 009
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.06.25
Excerpt: ...ase 1. The Petition Petitioner Paloma commenced this proceeding on January 17, 2019, alleging causes of action for mandamus and declaratory relief. The verified Petition alleges in pertinent part as follows. Paloma owns the property located at 15 E. Paloma Avenue, Los Angeles, CA 90291 (the “Property”). The Property was in compliance with all applicable laws. Paloma was issued two citations from the City on December 19, 2018. One citation bea...
2020.06.23 Application for Preliminary Injunction 764
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.06.23
Excerpt: ... from foreclosing on and conducting a trustee's sale of the real property located at 4108 Don Luis Drive, Los Angeles, CA 90008 (“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 Plaintiffs commenced this proceeding on December 18, 2019, alleging causes of action for (1) wrongful foreclosure, (2) violation of CCP section ...
2020.06.23 Application for Preliminary Injunction 831
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.06.23
Excerpt: ...located at 2086-2088 Santa Rosa Avenue, Altadena, CA 91001 (the “Property”). 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. Complaint Plaintiff Williams commenced this proceeding on February 28, 2020 against Defendants Entra, CFS, CST, Drake Buchanan (“Buchanan”), Fay Servicing LLC, Contempo Escrow, Inc., Fast Action Mortgage, Inc., ...
2020.06.23 Petition for Writ of Mandate 684
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.06.23
Excerpt: ...“Contract”), and to award the Contract to LTC instead. The court has read and considered the moving papers, oppositions, and reply, and renders the following tentative decision. A. Statement of the Case 1. The Petition Petitioner LTC commenced this proceeding on May 3, 2019, alleging causes of action for traditional mandamus, promissory estoppel, ultra vires acts, and declaratory relief. The Petition alleges in pertinent part as follows. In N...
2020.03.12 Demurrer 173
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.03.12
Excerpt: ...ving papers (a non-opposition was filed), and renders the following tentative decision. A. Statement of the Case 1. Petition Petitioner Randall commenced this proceeding on July 26, 2019, alleging a cause of action for administrative mandamus. The verified Petition alleges in pertinent part as follows. Randall was at all relevant times an employee of Real Party City's Department of Animal Services (“Department”). On August 18, 2017, the Depar...
2020.03.12 Petition for Writ of Mandate 565
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.03.12
Excerpt: ...g DPH from publicly releasing the information in their WSW applications. 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 action on June 24, 2019. The operative pleading is the Second Amended Petition (“SAP”) filed on October 31, 2019, which alleges causes of action for failure to comply with the California ...
2020.03.10 Petition for Writ of Mandate 862
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.03.10
Excerpt: ...ng Commission”), and the Los Angeles City Council (“City Council) (collectively, “City”) to set aside all approvals and entitlements granted for the proposed residential development located at 4321-4323 Burns Avenue in East Hollywood (“Project”). The court has read and considered the moving papers, joint opposition, and reply,[1] and renders the following tentative decision. A. Statement of the Case Petitioner La Mirada commenced this...
2020.03.10 Applications for Writs of Possession 222
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.03.10
Excerpt: ...s the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Ally commenced this proceeding on December 6, 2019, 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 commencement of this action, pursuant t...
2020.03.10 Application for Right to Attach Orders 564
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.03.10
Excerpt: ...aintiff Guzman commenced this action on October 30, 2014 against Defendants Hector Chavez and Philma Alvarez,[1] alleging causes of action for (1) negligence, (2) intentional infliction of emotional distress, and (3) violation of Bus. & Prof. Code section 17200. The Complaint alleges in pertinent part as follows. On January 11, 2014, Guzman was employed by Defendants as a driver of fast-food trucks owned by Defendants Chavez and Alvarez, serving ...
2020.03.05 Demurrer 843 (2)
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.03.05
Excerpt: ...e following tentative decision. A. Statement of the Case CAHP commenced this proceeding on July 8, 2019. The operative pleading is the First Amended Petition (“FAP”), filed on December 6, 2019, alleging causes of action for traditional mandamus and declaratory judgment. The FAP alleges in pertinent part as follows. On October 12, 2019, Governor Gavin Newsom signed into law Health & Safety Code[2] section 1374.551, which states in relevant par...
2020.03.03 Petition for Writ of Mandate 588
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.03.03
Excerpt: ...rom May 11, 1994 to May 5, 2000. The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case Petitioner Vega commenced this proceeding on June 24, 2019, alleging a cause of action for traditional mandamus. The verified Petition alleges in pertinent part as follows. Vega was employed with HACLA from May 11, 1994 through September 13, 2000 and was classified as a...
2020.03.03 Application for Right to Attach Order 953
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.03.03
Excerpt: ...ion. A. Statement of the Case 1. Complaint Plaintiff Rebas commenced this action on June 24, 2019, alleging causes of action for (1) breach of contract; (2) open book account; (3) account stated; and (4) reasonable value of equipment leased. The Complaint alleges in pertinent part as follows. Toyota-Lift is a provider of new and used forklifts in Southern California. Toyota-Lift offers for sale and lease to its clients a full selection of superio...
2020.03.03 Application for Right to Attach Order 333
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.03.03
Excerpt: ... papers, [1] opposition, and reply, and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiffs commenced this action on October 9, 2019 against Defendants Aviss, InterSwiss, SMG, Klueger & Stein, LLP, Robert Franklin, and Jacob Stein. The operative pleading is the First Amended Complaint (“FAC”), which alleges causes of action for (1) fraud, (2) negligent misrepresentation, (3) conversion, (4) receipt and p...
2020.02.27 Application for Right to Attach Order 373
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.02.27
Excerpt: ...A. Statement of the Case 1. Complaint Plaintiff commenced this action on December 10, 2019, alleging causes of action for (1) breach of promissory note; (2) unjust enrichment; (3) open book account; and (4) account stated. The Complaint alleges in pertinent part as follows. On April 25, 2018, SpecOps loaned $350,000 to Inhance, which Inhance used for its business operations. The parties subsequently entered into a promissory note wherein Inhance ...
2020.02.25 Petition for Writ of Mandate 755
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.02.25
Excerpt: ...r and set aside its March 27, 2019 decision sustaining Stroble's discharge from employment with Real Party-in-Interest Los Angeles County 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 1. Petition Petitioner Stroble commenced this proceeding on March 12, 2019. The operative pleading is the First Amended Peti...
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...
2020.02.20 Petition for Writ of Mandate 679
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2020.02.20
Excerpt: ...ent”) to overturn its decision upholding the issuance of Civil Wage and Penalty Assessment (“CWPA”) against Minco in DIR Case No. 15-0275-PWH, DLSE Case No. 40-40582-412 (“Decision”). The court has read and considered the moving papers, opposition, and reply,[1] and renders the following tentative decision. A. Statement of the Case Petitioner Minco commenced this proceeding on March 6, 2019, alleging causes of action for mandamus and de...
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...
2020.02.06 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 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 ...
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...
2019.9.24 Petition for Writ of Mandate 049
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.9.24
Excerpt: ...wing tentative decision. A. Statement of the Case 1. Petition Petitioner Fuzon commenced this proceeding on February 11, 2019. The Petition alleges in pertinent part as follows. On August 11, 2018, Menlo Park Police Department (“MPPD”) officers arrested Fuzon in San Mateo County on suspicion of driving under the influence of alcohol in violation of Vehicle Code section 23152. At the time of Fuzon's arrest, she allegedly refused to submit to o...
2019.9.24 Motion for Reconsideration 351
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.9.24
Excerpt: ...der granting right to attach orders (“RTAOs”) and writs of attachment to Plaintiff Bank of Hope (“Bank”). 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 Bank commenced this proceeding on January 4, 2019. The operative pleading is the First Amended Complaint (“FAC”) filed on January 14, 2019, which alleges causes o...
2019.9.24 Demurrer 070
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.9.24
Excerpt: ...and reply, and renders the following tentative decision. A. Statement of the Case Petitioners commenced this proceeding on April 4, 2019, alleging causes of action for (1) breach of contract, (2) petition for writ of mandate, (3) declaratory relief, (4) breach of implied covenant of good faith and fair dealing, and (5) petition for writ of mandate. The verified Petition and Complaint (“Petition”) alleges in pertinent part as follows. ALADS an...
2019.9.19 Petition for Writ of Mandate 317
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.9.19
Excerpt: .... 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 Garrett commenced this proceeding on January 30, 2019. The verified Petition alleges a cause of action for administrative mandamus and a second cause of action for traditional mandamus. The Petition alleges in pertinent part as follows. Garrett began working as a CDCR employee in March...
2019.9.19 Application for Right to Attach Order 374
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.9.19
Excerpt: ...atement of the Case 1. Complaint <0058004f005c0003001c00 00030037004b00480003>Complaint alleges causes of action for (1) breach of written agreement, (2) money lent, (3) account stated, (4) indebtedness, and (5) breach of commercial guaranties. The Complaint alleges in pertinent part as follows. On July 25, 2018, Bank and KWB entered into a Business Loan Agreement (“Loan”) and Promissory Note (“Note”) whereby KWB borrowed and promised to ...
2019.9.19 Application for Right to Attach Order 303
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.9.19
Excerpt: ... decision. A. Statement of the Case 1. Complaint Plaintiff El Rancho commenced this action against Defendants LGH and Richard Larson (“Larson”) on May 24, 2019. The operative pleading is the First Amended Complaint (“FAC”), which alleges causes of action for (1) breach of oral contract, and (2) promissory estoppel. The FAC alleges in pertinent part as follows. <0055004800470003002800 00030057005200030053[erform audio production services f...
2019.9.17 Petition for Writ of Mandate 381
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.9.17
Excerpt: ...tments, LLC; One Up Investments, Inc.; Rajinder Singh Walia; Rasneek Singh Walia; Moses Soto; and Hilda Pineda's Demurrer to the Complaint is SUSTAINED with leave to amend as to the Second Cause of Action's allegations against Soto and Pena, and OVERRULED as to all other causes of action and parties. Defendants Sikand Investments, LLC; One Up Investments, Inc.; Rajinder Singh Walia; Rasneek Singh Walia; Moses Soto; and Hilda Pineda's Motion to St...
2019.9.17 OSC Re Confirmation of Receiver 763
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.9.17
Excerpt: ...al properties located at 624 North Orange Drive, Los Angeles, CA 90036 (“624 Property”) and 1400 North Orange Drive, Los Angeles, CA 90036 (“1400 Property”) and 1414 North Las Palmas, Los Angeles, CA 90028 (“Las Palmas Property”) (collectively, “Properties”). 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. The Complaint Plainti...
2019.9.12 Application for Writ of Possession 071
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.9.12
Excerpt: ...no opposition was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Transport commenced this proceeding on May 24, 2019, alleging causes of action for (1) breach of written agreement (2) claim and delivery, (3) conversion, (4) goods sold and delivered, and (5) breach of guaranty. The Complaint alleges in pertinent part as follows. Prior to the commencement of this action, pursuant to an assignme...
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...
2019.8.29 Motion for Preliminary Injunction 483
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.8.29
Excerpt: ...itigation and enjoining Real Party-in-Interest the City of Los Angeles (“City”) from issuing any permits for the project and staying the operation of any current permit. The court has read and considered the moving papers, opposition/responses, and reply, and renders the following tentative decision. A. Statement of the Case 1. The Petition Petitioners commenced this proceeding on October 9, 2018. The operative pleading is the verified Amende...
2019.8.29 Motion for Preliminary Injunction 684
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.8.29
Excerpt: ... and considered the moving papers, oppositions, and replies, and renders the following tentative decision. A. Statement of the Case 1. The Petition Petitioner LTC commenced this proceeding on May 3, 2019, alleging causes of action for traditional mandamus, promissory estoppel, ultra vires acts, and declaratory relief. The Petition alleges in pertinent part as follows. In November of 2018, the City, through its Department of General Services, anno...
2019.8.27 Motion to Compel Answers 201
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.8.27
Excerpt: ...Yee (“Yee” or “Controller”) and the State Controller's Office (“SCO”). The court has read and considered the moving papers, oppositions,[1] and replies, 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'...
2019.8.22 Demurrer 684
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.8.22
Excerpt: ...ad and considered the moving papers, oppositions, and replies, and renders the following tentative decision. A. Statement of the Case Petitioner LTC commenced this proceeding on May 3, 2019, alleging causes of action for traditional mandamus, promissory estoppel, ultra vires acts, and declaratory relief. The Petition alleges in pertinent part as follows. In November of 2018, the City, through its Department of General Services, announced its publ...
2019.8.22 Application for Writ of Possession 913
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.8.22
Excerpt: ...31489 (“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 Plaintiff Honda Finance commenced this proceeding on April 5, 2019, alleging causes of action for (1) breach of contract (2) claim and delivery, (3) conversion, (4) trespass to chattels, (5) intentional interference with contractual relations, and (6) declarato...
2019.8.22 Application for Writ of Possession 401
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.8.22
Excerpt: ...�). 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. Complaint Plaintiff Honda Finance commenced this proceeding on April 3, 2019, alleging causes of action for (1) breach of contract (2) claim and delivery, (3) conversion, (4) trespass to chattels, (5) intentional interference with contractual relations, and (6) declaratory relief...
2019.8.22 Application for Right to Attach Order 324
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.8.22
Excerpt: ...Centravel commenced this proceeding on February 15, 2019. The Complaint alleges causes of action for (1) fraud, (2) conversion, (3) Penal Code section 496, (4) fraudulent conveyance, (5) conspiracy, (6) violation of Business and Professions Code section 17200, et seq., (7) money had and received, (8) constructive trust, (9) accounting, and (10) unjust enrichment. The Complaint alleges in pertinent part as follows. Centravel employed Lipana as its...
2019.8.6 Petition for Writ of Mandate 760
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.8.6
Excerpt: ...rs the following tentative decision. A. Statement of the Case Petitioner Salazar, acting pro per, commenced this proceeding on November 1, 2018. The Petition alleges a cause of action for administrative writ of mandate and alleges in pertinent part as follows. Salazar filed for disability benefits on February 7, 2017 and received benefits on a regular basis. Salazar filed all documents required by the Employment Development Department (“EDD”)...
2019.8.6 Special Motion to Strike 519
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.8.6
Excerpt: ...EHS”) pursuant to CCP section 425.16. The court has read and considered the moving papers, opposition, and reply, and renders the following tentative decision. A. Statement of the Case Plaintiff EHS commenced this proceeding on April 25, 2019, alleging causes of action for (1) violation of California Public Records Act Govt. Code section 6250 et seq. (“CPRA”) and (2) violation of Govt. Code section 6200. The Complaint alleges in pertinent p...
2019.7.30 Application for Preliminary Injunction 691
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.30
Excerpt: ...d Fem Properties, LLC (“Fem”) enjoining them from proceeding with the scheduled trustee's sale of subject real property located at 5470 Valley Boulevard, Los Angeles (the “Property”). The court has read and considered the moving papers, oppositions,[1] and reply, and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Nam commenced this proceeding on May 6, 2019, alleging causes of action for (1) canc...
2019.7.30 Demurrer 084
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.30
Excerpt: ...ed the moving papers, opposition, and reply, [1] and renders the following tentative decision. A. Statement of the Case 1. The Petition Petitioners commenced this proceeding on April 5, 2019. The operative pleading is the First Amended Petition (“FAP”) filed on July 17, 2019, which alleges a single claim for administrative mandamus pursuant to CCP section 1094.5. The FAP alleges in pertinent part as follows. CIC is a licensed property and cas...
2019.7.30 Application for Right to Attach Order 243
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.30
Excerpt: ... tentative decision. A. Statement of the Case 1. Complaint Plaintiff Citibank commenced this proceeding on May 17, 2019. The Complaint alleges causes of action for (1) breach of written agreement, (2) breach of personal guaranty, (3) breach of corporate guaranty, (4) foreclosure of security agreement, (5) money lent, (6) account stated, and (7) unjust enrichment. The Complaint alleges in pertinent part as follows. On July 12, 2011, DBA executed a...
2019.7.25 Application for Writ of Possession 922
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.25
Excerpt: ... filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Ally commenced this proceeding on April 22, 2019, 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 commencement of this a...
2019.7.25 Motion to Intervene in Action 945
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.25
Excerpt: ... filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Ally commenced this proceeding on April 22, 2019, 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 commencement of this a...
2019.7.23 Petition for Writ of Mandate 661
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.23
Excerpt: ...him. The court has read and considered the moving papers, opposition, and reply and renders the following tentative decision. A. Statement of the Case Petitioner Carrillo commenced this proceeding on October 23, 2018. The verified Petition alleges causes of action for administrative and traditional mandamus and alleges in pertinent part as follows. At all times relevant, Carrillo was a police officer with LAPD. On the night of January 15, 2017, C...
2019.7.18 Petition for Writ of Mandate 529
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.18
Excerpt: ...pposition,[2] and reply, and renders the following decision. A. Statement of the Case 1. Petition Petitioner Alice R. Berkowitz (“Berkowitz”) commenced this proceeding on October 12, 2018, seeking a writ of mandate striking the Board's practice restriction that directs that Berkowitz's practice exclude family law, dependency, and probate matters. The Petition alleges in relevant part as follows. On February 28, 2017, the Board issued a decisi...
2019.7.18 Demurrer 889
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.18
Excerpt: ...ding on March 22, 2019. The Petition alleges administrative mandamus pursuant to CCP section 1094.5. The Petition alleges in pertinent part as follows. On September 5, 2017, the Board received an Accusation against Marshall, alleging that he had violated the Medical Practice Act and various sections of the Business and Professions Code. Marshall filed a notice of defense, and on April 9 through April 13, 2018, the Board held a hearing on the matt...
2019.7.18 Application for Preliminary Injunction 812
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.18
Excerpt: ...tive decision. A. Statement of the Case 1. Complaint Plaintiff DGX filed its Complaint for injunctive relief and damages against Defendants Bellido and Asencoex, LLC (“Asencoex”) on June 21, 2019, alleging causes of action for (1) misappropriation of trade secrets, (2) intentional interference with prospective economic advantage, (3) unfair competition, and (4) breach of contract. The Complaint alleges in pertinent part as follows. DGX hired ...
2019.7.11 Application for Right to Attach Order 834
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.11
Excerpt: ...d considered the moving papers, opposition, and reply,[1] and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Hearthstone commenced this proceeding on February 13, 2019. The Complaint alleges causes of action for (1) breach of contract, (2) fraud and deceit, (3) negligent misrepresentation, (4) breach of guaranty, (5) fraud and deceit, and (6) unfair business practices. The Complaint alleges in pertinent ...
2019.7.9 Application for Right to Attach Order 043
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.9
Excerpt: ...tive decision. A. Statement of the Case 1. Complaint Plaintiff Westside commenced this action on February 6, 2019 against Defendants Maymar and Martin. The verified Complaint alleges causes of action for (1) breach of contract, and (2) breach of guaranty. The Complaint alleges in pertinent part as follows. On April 8, 2015, non-party HDF Plaza, LLC (“HDF”) entered into a Retail Lease Agreement (“Lease”) with Maymar wherein HDF agreed to l...
2019.7.9 Application for Writ of Possession 242
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.7.9
Excerpt: ...has been filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Bridgecrest filed this action on April 30, 2019, alleging causes of action for (1) breach of written agreement, (2) claim and delivery, (3) conversion, and (4) goods sold and delivered. The Complaint alleges in pertinent part as follows. Prior to the commencement of this action, pursuant to an assignment in writing, Bridgecrest became th...
2019.6.27 Motion for Attorney's Fees 484
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.6.27
Excerpt: ...ntative decision. A. Statement of the Case 1. Complaint Plaintiff Figueroa commenced this proceeding on August 24, 2018 against Defendants Nationstar, Bank, and Quality Loan Service Corporation (“Quality”), alleging causes of action for (1) violation of Civil Code section 2923.7, (2) violation of Civil Code section 2923.6, (3) violation of Civil Code section 2923.55, (4) breach of contract, (5) promissory estoppel, (6) negligence, (7) intenti...
2019.6.27 Application for Preliminary Injunction 014
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.6.27
Excerpt: ... was filed), and renders the following tentative decision. A. Statement of the Case 1. Complaint Plaintiff Style filed its Complaint on June 9, 2019, alleging causes of action for (1) conversion, (2) fraud, (3) breach of fiduciary duty, (4) trespass to chattel, and (5) injunctive relief.[1] The Complaint alleges in pertinent part as follows. Blieden was the Vice-President of Accounting and Finance at Style and previously the Controller. Blieden w...
2019.6.11 Application for Right to Attach Order 853
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.6.11
Excerpt: ...e 1. Complaint Plaintiff Song commenced this action on February 27, 2019 against Defendants Innerline, Rafael Padilla (“Padilla”), Thomas J. Yeh aka J.C. Yeh (“Yeh.”). The Complaint alleges causes of action for (1) breach of promissory note, (2) money lent, (3) breach of written guarantees, and (4) inspection of corporate records. The Complaint alleges in pertinent part as follows. <0055004f004c0051004800 0003004c005100570052> a commercia...
2019.6.11 Application for Right to Attach Order 682
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.6.11
Excerpt: ... Complaint Plaintiff Song commenced this action on February 27, 2019 against Defendants Caribou, Rafael Padilla (“Padilla”), Thomas J. Yeh aka J.C. Yeh (“Yeh.”). The Complaint alleges causes of action for (1) breach of promissory note, (2) money lent, (3) breach of written guarantees, and (4) inspection of corporate records. The Complaint alleges in pertinent part as follows. On September 14, 2017, Song and Caribou entered into a commerci...
2019.6.4 Demurrer 724
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.6.4
Excerpt: ...n. A. Statement of the Case Petitioner Arellano commenced this proceeding on October 20, 2018. The verified Petition and alleges a claim for mandamus pursuant to CCP sections 1086 and 1087. The Petition alleges in pertinent part as follows. On March 13, 2012, the governing board (“Board”) of the Los Angeles Unified School District (“LAUSD”) terminated Arellano's employment. Arellano renewed his credentials with the Commission on July 1, 2...
2019.6.4 Application for Preliminary Injunction, for Writ of Possession 163
Location: Los Angeles
Judge: Chalfant, James C
Hearing Date: 2019.6.4
Excerpt: ...ng the property located at 4944 Lindley Avenue, Encino (“Property”) for sale or for rent, and from using, selling, or removing Modiano's furniture and decorative household items connected to the Property (“Personal Property”). Modiano also applies ex parte for a writ of possession to reclaim the Personal Property. The court has read and considered the moving papers and opposition (no reply was filed) and renders the following tentative de...

1034 Results

Per page

Pages