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

1380 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Hofer, Ralph C x
2021.02.05 Motion to Set Aside Default 510
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.02.05
Excerpt: ...s, LLC for breach of written agreement and common counts, alleging that defendants Lin Lihua aka Lihua Lin, Tian Shi Jin aka Shi Jin Tian, aka Shijin Tian, and Wu Jie aka Jie Wu aka Jane T. Wu aka W U Jie, breached a lease and guaranty agreement with respect to premises in San Gabriel, which they had entered into with plaintiff's assignor. The file shows that on September 4, 2020, the defaults of defendants Tian Shi Jin aka Shi Jin Tian, aka Shij...
2021.02.05 Motion to Compel Further Responses 347
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.02.05
Excerpt: ...FACTUAL BACKGROUND The complaint alleges that plaintiff J & J Freight Solutions, LLC is a successful trucking business, and that Golden J. Group, Inc. is a sister business of J & J, providing backup services for J & J that comprised of assisting in port entry, trucking, repairing, warehousing and repackaging services, as well as handling foreign customers and their orders. Plaintiffs allege that they were related companies and managed by the same...
2021.02.05 Motion to Compel Further Responses 244
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.02.05
Excerpt: ...l Interrogatories Order relieving plaintiff of any waiver for alleged failure to serve a timely response to Requests for Admissions Order relieving plaintiff of any waiver for alleged failure to serve a timely response to Defendant's Second Set of Special Interrogatories FACTUAL BACKGROUND: The First Amended Complaint alleges that defendant Shelly Marie Trigg and various parties entered into a series of loans and promissory notes with Chris & Pai...
2021.02.05 Motion to Compel Further Responses 058
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.02.05
Excerpt: ...ments, Set One, No. 11 FACTUAL BACKGROUND: Plaintiffs the Estate of Richard Charles Wegelin and Jennafer Leigh Weglin, the natural daughter of Richard Charles Wegelin, bring this action against defendants Brilliant Management, Inc., Hsiao Ping Wang, and Debra Gray, alleging that defendants owned, leased, possessed, managed and maintained premises commonly described as the El Dorado Inn in Anaheim. Plaintiffs allege that while Richard Charles Wege...
2021.02.05 Motion to Compel Compliance with Production of Docs 392
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.02.05
Excerpt: ...s (Set Three), No. 35 FACTUAL BACKGROUND: Plaintiff Jerrold Martin filed this action alleging that defendant Brightview Companies, LLC is the successor in interest to the business entity that contracted with defendant Champion Crane Rental, Inc. for crane operation and tree moving, installation or removal at premises in Universal City, owned by NBC Universal or Universal Studios Hollywood. The FAC alleges that on one such job, Champion was contra...
2021.02.05 Motion for Leave to File FAC, to Perfect and Augment Administrative Record 617
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.02.05
Excerpt: ...ecord Order compelling City of Burbank to perfect administrative record and for an order permitting plaintiff to augment the administrative record Date Original Complaint filed: October 30, 2015 Effect of Amendment Clarification of facts, allegations of specific violations of the Public Safety Officers Procedural Bill of Rights Act, clarification of relief seeking under the Act RELEVANT FACTS: Plaintiff/Petitioner Nick Nichols alleges that he was...
2021.02.05 Motion for Consolidation 389
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.02.05
Excerpt: ...es: 1. James P. Murphy Construction v. T.B. Penick & Sons, Inc. (Case No. 19GDCV00389, filed on 3/27/2019); 2. Finishing Touch Millwork, Inc. v. T.B. Penick & Sons, Inc. (Case No. 19GDCV00733, filed on 5/31/2019); 3. Garcon Construction, Inc. v. T.B. Penick & Sons, Inc. (Case No. 19GDCV00828, filed on 6/21/2019); 4. Building Services and Materials, LLC v. T.B. Penick & Sons, Inc. (Case No. 20GDCV00029, filed on 1/9/2020); 5. Traffic Management, I...
2021.02.05 Demurrer 658
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.02.05
Excerpt: ...Premises 2) Nuisance 3) Breach of Warranty of Habitability 4) Breach of Covenant of Quiet Enjoyment 5) Negligent Violations of Statutory and Legal Duties 6) Intentional Violations of Statutory and Legal Duties SUMMARY OF FACTS: Plaintiffs Robert Gant and Ayano Ohashi, and their minor children, Akane Gant and Orion Gant, allege that in September of 2017, they moved into a residential property in Rosemead which defendant Kelburn568, LLC had been in...
2021.02.05 Motion to Reclassify, for Consolidation 616
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.02.05
Excerpt: ...rly classified. Plaintiff's Motion for Consolidation of Cases is DENIED. REQUESTED RELIEF: Reclassify Case No. 16P04843 from Limited to Unlimited Jurisdiction CONSOLIDATE the following cases: Case No. Plaintiff(s) Defendant(s) EC 065616 Poonsook Brainangkul Select Portfolio, The Wolf Firm Bank of New York Mellon, Volantis Global, Inc. 16P04843 Volantis Global, Inc. Poonsook Brainagkul Request to Procedural Requirements of Motion [CRC Rule 3.350]:...
2021.01.29 Motion for Judgment on the Pleadings 163
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.29
Excerpt: ...of Civil Code 2924.11 2) Breach of the Covenant of Good Faith and Fair Dealing 3) Violation of Business & Professions Code section 17200 et seq. SUMMARY OF FACTS: Plaintiff Razmik Boghassian alleges that in February of 2017, plaintiff obtained a mortgage loan from Countrywide Home loans, which is a predatory variable rate interest-only loan that periodically adjusted. Plaintiff signed a promissory note, which was secured by a deed of trust. Plain...
2021.01.29 Demurrer, Motion to Strike 634
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.29
Excerpt: ...CAUSES OF ACTION: from First Amended Cross-Complaint 1) Fraudulent Misrepresentation SUMMARY OF FACTS: Plaintiff Linda Jean Pawlik alleges that after several years of attempts by family and friends, plaintiff finally agreed to enter into treatment for her alcohol and drug issues, and on June 29, 2018 was driven to and entered into defendant Dedicato Treatment Center, Inc.'s residential drug and alcohol treatment facility. Plaintiff alleges that w...
2021.01.29 Motion for Attorneys' Fees 347
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.29
Excerpt: ...tories) Responding Party: Cross-Defendants J&J Freight Solutions, LLC, Golden J Group, Inc. and Jie Mei Huang (Fees) Defendant/Cross-Complainant Nenyin Tan (Interrogatories) RELIEF REQUESTED: Attorney fees for prevailing on special motion to strike cross-complaint Further Responses to Form Interrogatories, Set One SUMMARY OF FACTS: The complaint alleges that plaintiff J & J Freight Solutions, LLC is a successful trucking business, and that Golden...
2021.01.29 Motion for Leave to File FAC 032
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.29
Excerpt: ...plaint Date Original Complaint filed: November 6, 2019 Effect of Amendment Adds cause of action against defendant Sempra Energy and its wholly owned subsidiary defendant Southern California Gas Company for inverse condemnation RELEVANT FACTS: Plaintiffs Sarkis Atyemizian and Silva Atyemizian allege that they are the owners of real property in Pasadena, and that in 2015 they constructed a dwelling unit behind the property on the same parcel as the...
2021.01.29 Motion for Summary Judgment, to Deem Vexatious Litigant 256
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.29
Excerpt: ...t in favor of defendant Make-Up Artists & Hair Stylists Guild—IATSE Local 706. In the alternative, summary adjudication of one or more causes of action or claims for damages. Order deeming plaintiff Alicia M. Tripi a vexatious litigant. Causes of Action from First Amended Complaint 1) Retaliation for Filing Discriminatory Complaint in Violation of Government Code section 12940(H) 2) Age Discrimination 3) National Origin Discrimination* 4) Sex D...
2021.01.29 Motion to Continue Trial 256
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.29
Excerpt: ...hrit brings this action against her brother, defendant Booseing Benjauthrit, alleging that the parties took title to four properties on Marion Drive in Glendale in 1977 as joint tenants, with the subject property to be the principal place of residence of plaintiff. Plaintiff alleges that defendant wrongfully induced plaintiff to sign away her interest in the subject property while plaintiff was recovering from a coma. Evidently, an unlawful detai...
2021.01.29 Motion to Reclassify, for Consolidation 616
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.29
Excerpt: ...matter is improperly classified. Plaintiff's Motion for Consolidation of Cases is DENIED. REQUESTED RELIEF: Reclassify Case No. 16P04843 from Limited to Unlimited Jurisdiction CONSOLIDATE the following cases: Case No. Plaintiff(s) Defendant(s) EC 065616 Poonsook Brainangkul Select Portfolio, The Wolf Firm Bank of New York Mellon, Volantis Global, Inc. 16P04843 Volantis Global, Inc. Poonsook Brainagkul Request to Procedural Requirements of Motion ...
2021.01.29 Petition to Compel Arbitration 918
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.29
Excerpt: ...ent (CCP §1281.2; CRC 371): Exhibit A Demand and refusal to arbitrate (CCP §1281.2): Not mentioned No waiver of right to compel arbitration (CCP §§1281.2(a); 1281.5): Not mentioned No grounds for rescission of agreement to arbitrate (CCP §1281.2(b)): Not mentioned Parties to the agreement are not parties to an action with a third party arising out of the same transaction, occurrence, or event with the possibility of conflicting rulings on a ...
2021.01.22 Motion to Reclassify, for Consolidation 616
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.22
Excerpt: ...matter is improperly classified. Plaintiff's Motion for Consolidation of Cases is DENIED. REQUESTED RELIEF: Reclassify Case No. 16P04843 from Limited to Unlimited Jurisdiction CONSOLIDATE the following cases: Case No. Plaintiff(s) Defendant(s) EC 065616 Poonsook Brainangkul Select Portfolio, The Wolf Firm Bank of New York Mellon, Volantis Global, Inc. 16P04843 Volantis Global, Inc. Poonsook Brainagkul Request to Procedural Requirements of Motion ...
2021.01.22 Motion to Disqualify Counsel 617
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.22
Excerpt: ...efendants in this action SUMMARY OF FACTS: Plaintiff/Petitioner Nick Nichols alleges that he was terminated in June of 2010 from his position as a police officer with defendant the City of Burbank Police Department, based on an investigation of an incident occurring during a take-over robbery by MS 13 gang members of the Portos Bakery in Burbank, with respect to concerns that an unknown officer had assaulted a witness in a police department hallw...
2021.01.22 Motion to Compel Further Responses, Production of Docs 107
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.22
Excerpt: ...TION: No Sanctions Sought FACTUAL BACKGROUND: Plaintiff Miguel Flores alleges that in September of 2013, plaintiff purchased a 2014 Nissan Versa, which was manufactured or distributed by defendant Nissan North America, Inc. Plaintiff alleges that in connection with the purchase, plaintiff received an express written warranty. During the warranty period, the vehicle contained or developed defects, including defective transmission, defective igniti...
2021.01.22 Motion to Compel Further Responses 058
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.22
Excerpt: ...Y SANCTION: No Sanctions Sought FACTUAL BACKGROUND: Plaintiff Mirella Carbajal alleges that in May of 2017, plaintiff purchased a 2017 Nissan Sentra, which was manufactured or distributed by defendant Nissan North America, Inc. Plaintiff alleges that in connection with the purchase, plaintiff received an express written warranty. During the warranty period, the vehicle contained or developed defects, including defective engine, defective transmis...
2021.01.22 Motion for Summary Adjudication 515
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.22
Excerpt: ...tions, Inc. (sic) that it has an immediate and continuing duty to defend MCI Communications Services LLC against plaintiff's claims in this action FACTUAL BACKGROUND Plaintiff Mark Ellensohn alleges that on June 9, 2015, plaintiff was traveling on Interstate 5 southbound approximately 100 feet north of Alameda Avenue in the City of Burbank, where a low hanging live and uncovered electrical wire was stretched across the freeway, hanging at such a ...
2021.01.22 Motion for Leave to File TAC 282
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.22
Excerpt: ... Christine Davis RELIEF REQUESTED: Leave to file a Third Amended Complaint CONTENTS OF MOTION: (CRC 3.1324(a)) Copy of the proposed amendment served on all parties? (CCP §471.5): Yes, Ex. C Proposed amendment signed? Yes States the effect of the pleading? Generally Serially numbered to differentiate the sequential order of the amendments? Yes States what allegations are proposed to be deleted or added? Generally Date Original Complaint filed: Oc...
2021.01.22 Demurrer 614
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.22
Excerpt: ...ation of Civil Code sections 1102, et seq. 2) Fraudulent Concealment 3) Breach of Fiduciary Duty 4) Fraud 5) Breach of Duty to Disclose 6) Breach of Duty to be Honest and Truthful 7) Negligence 8) Negligent Misrepresentation 9) Constructive Fraud 10) Breach of Contract (Broker) 11) Civil Conspiracy 12) Third Party Tort of Another SUMMARY OF FACTS: Plaintiff Anna Imogen Arrowsmith alleges that in 2017 defendants' seller broker, Sotheby's Internati...
2021.01.21 Motion to Reclassify, for Consolidation 616
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.21
Excerpt: ...rly classified. Plaintiff's Motion for Consolidation of Cases is DENIED. REQUESTED RELIEF: Reclassify Case No. 16P04843 from Limited to Unlimited Jurisdiction CONSOLIDATE the following cases: Case No. Plaintiff(s) Defendant(s) EC 065616 Poonsook Brainangkul Select Portfolio, The Wolf Firm Bank of New York Mellon, Volantis Global, Inc. 16P04843 Volantis Global, Inc. Poonsook Brainagkul Request to Procedural Requirements of Motion [CRC Rule 3.350]:...
2021.01.15 Motion for Determination of Medi-Cal Lien 870
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.15
Excerpt: ...lt by reason of mental illness, and that his illness interfered with his thinking and judgment, so that he at various times experienced auditory hallucinations, paranoid delusions, mania, and depression. In March of 2012, plaintiff became a patient of defendant Jeffrey Becker, M.D. Plaintiff alleges that in August of 2012 he was admitted to defendant UCLA Health Systems NPH Hospital (“NPH”), which is administered by defendant the Regents of t...
2021.01.15 Application for Writ of Attachment 609
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.15
Excerpt: ... claim for money based upon a contract, express or implied, where the total amount of the claim is a fixed or readily ascertainable amount not less than $500, exclusive of costs, interest and attorney's fees] Claim is for amount due under written Lease Agreement between plaintiff and defendant ABS Auto Auctions Inc., pursuant to which defendant Auto Buyline Systems Inc. was leased certain commercial property. [Lao Decl., paras. 4-7; Ex. 1]. Defen...
2021.01.15 Motions to Compel Further Responses 002
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.15
Excerpt: ... REQUESTED: Further Responses to Special Interrogatories, Sets 4 and 5 by plaintiff Lisa Goodrich Further answers to deposition questions and production of subpoenaed documents by Erik Velie, Esq. related to his representation of cross-defendant Erik Goodrich MONETARY SANCTION: Notice stating person/party/counsel against whom sanction being sought: Velie (Deposition only) Notice stating amount sought: “Monetary” Declaration supporting amount ...
2021.01.15 Motion to Amend Judgment 326
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.15
Excerpt: ... Jason Matthew Kelsey-De France filed this Petition for Change of Name, Recognition of Change of Gender, and Issuance of New Birth Certificate, requesting that the petitioner's present name of Jason Matthew Kelsey-De France be decreed changed to Jasmin Ann Kelsey-De France, a decree recognizing that the petitioner's gender is changed to female, and that the court order that a new birth certificate be issued reflecting the gender and name changes ...
2021.01.15 Motion to Reclassify, for Consolidation 616
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.15
Excerpt: ...matter is improperly classified. Plaintiff's Motion for Consolidation of Cases is DENIED. REQUESTED RELIEF: Reclassify Case No. 16P04843 from Limited to Unlimited Jurisdiction CONSOLIDATE the following cases: Case No. Plaintiff(s) Defendant(s) EC 065616 Poonsook Brainangkul Select Portfolio, The Wolf Firm Bank of New York Mellon, Volantis Global, Inc. 16P04843 Volantis Global, Inc. Poonsook Brainagkul Request to Procedural Requirements of Motion ...
2021.01.15 Motion to Quash Subpoena 100
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.15
Excerpt: ...7, and that both plaintiff and defendant Leslie Anne Caldwell made equal monetary contributions to the LLC for startup costs and made equal capital contributions to establish the company, and to fund the company banking account so that the LLC could purchase, renovate, and sell residential real estate. Plaintiff alleges that defendant Caldwell (“defendant”) promised to repay plaintiff and personally guaranteed the repayment of plaintiff's sta...
2021.01.08 Motion for Reconsideration 002
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.08
Excerpt: ...she was a passenger in a vehicle which was entering an intersection, defendant Guillermo Eduardo Padilla, Jr., driving a tractor-trailer, made an unsafe left-hand turn, causing a massive collision, which totaled the vehicle where plaintiff was a passenger and caused a life-changing injury to plaintiff requiring a cervical fusion surgery. The complaint alleges that defendant was negligent per se, and caused the collision in violation of the Califo...
2021.01.08 Demurrer, Motion to Strike 076
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.08
Excerpt: ...nth causes of action of Complaint Strike Attorney's Fees, Punitive Damages CAUSES OF ACTION: from Complaint 1) Negligence 2) Dependent Adult Abuse 3) Sexual Battery Under Civil Code Section 1708.5 4) Assault 5) Battery 6) False Imprisonment 7) IIED SUMMARY OF FACTS: Plaintiff Carlos Santos, through his guardian ad litem, alleges that he has a developmental disability and at all relevant times was a resident at Nelville Guest Home-Washington, a su...
2021.01.08 Demurrer, Motion to Strike 245
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.08
Excerpt: ... of Process 4) Emotional Distress SUMMARY OF FACTS: Plaintiff Hovhanes Abassian alleges that in March of 2020, plaintiff leased commercial property in Glendale, and had a good relationship with the owners of the property until defendant John McDowell, Trustee of the John McDowell Family Trust, took over the property, failed to provide plaintiff with a notice of change of ownership, but instead gave plaintiff a 30-Day Notice To Quit, and filed an ...
2021.01.08 Demurrer 161
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.08
Excerpt: ...f Diahanna Allen alleges that she is 87-years-old, and disabled, and the sole owner of two residential properties in the City of Glendale, which are approximately one block from each other at 1538 Highland Avenue and 1613 Highland Avenue. Plaintiff alleges that the 1538 Property contains a one-story main house, a garage and guest house, and that in 2012, plaintiff met with defendants Oran Belillti (“Oran”) (Note: defendants appear to spell th...
2021.01.08 Motion for Summary Adjudication 176
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.08
Excerpt: ...econd Amended Complaint 1) Breach of Implied Warranty of Habitability 2) General Negligence 3) Nuisance 4) Breach of Contract 5) Premises Liability 6) Negligence of Hiring, Supervision, Training and Retention 7) Gross Negligence SUMMARY OF COMPLAINT: Plaintiff Jessica Kramer alleges that in October of 2015 she contracted to rent a residence in Burbank from defendants Warren Properties, Inc. and 2021 Olive. Plaintiff alleges that defendants breach...
2021.01.08 Motion to Compel Deposition 592
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.08
Excerpt: ...TTENDANCE REQUIRED BY: Formal Notice [Exhibit 6] RELIEF REQUESTED BY MOVING PARTY: Order compelling the deposition of plaintiff's person most qualified FACTUAL BACKGROUND: Plaintiff Mekhitarist Fathers of Vienna allege that it is a congregation of Benedictine monks of the Armenian Catholic Church and a nonprofit organization formed to further charitable goals relating to Armenian diaspora in California, and the owner of five parcels of adjoining ...
2021.01.08 Motion to Reclassify, for Consolidation 616
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.08
Excerpt: ...matter is improperly classified. Plaintiff's Motion for Consolidation of Cases is DENIED. REQUESTED RELIEF: Reclassify Case No. 16P04843 from Limited to Unlimited Jurisdiction CONSOLIDATE the following cases: Case No. Plaintiff(s) Defendant(s) EC 065616 Poonsook Brainangkul Select Portfolio, The Wolf Firm Bank of New York Mellon, Volantis Global, Inc. 16P04843 Volantis Global, Inc. Poonsook Brainagkul Request to Procedural Requirements of Motion ...
2021.01.08 Motions for Protective Orders 496
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.08
Excerpt: ...l Notice RELIEF REQUESTED: Order that deposition of Xu Pan not be taken at all DECLARATION SUPORTING MOTION: Executed per CCP § 2015.5: Ok Reasonable and good faith attempt to resolve informally: Ex. D CHRONOLOGY: Date Notice of Deposition served: January 27, 2020 Date of Deposition (10-day lapse): February 11, 2020 (ok) Date Motion served: February 11, 2020 SUMMARY OF FACTS: Plaintiff Jonathan Perez alleges that in September of 2017, at or near...
2021.01.08 Special Motion to Strike 570
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2021.01.08
Excerpt: ...laintiff Anthony K. Chu dba Law Offices of Anthony K. Chu alleges that in June of 2016, plaintiff filed an action on behalf of his client, Jiang Qi, alleging that Bluestar Express Group, Inc. had required Qi to work 24 hours a day and seven days a week at a trucking warehouse, requiring Qi to work whenever a truck came in, paying him no overtime, giving him improper breaks, and otherwise violating the Labor Code. In addition to Bluestar, Qi's com...
2020.12.18 Motions to File Docs Under Seal, to Compel Responses 518
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.18
Excerpt: ...l) Plaintiff Saint-Gobain Performance (Protective Orders) RELIEF REQUESTED: Orders permitting filing of documents under seal Order Compelling Responses to Special Interrogatories Order Compelling Production of Documents Responsive to Plaintiff's First Set of Document Production Requests Order Compelling Production of Documents Responsive to Plaintiff's Second Set of Document Production Requests Protective Orders FACTUAL BACKGROUND Plaintiff Saint...
2020.12.18 Motion to Quash Subpoena 470
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.18
Excerpt: ...sonable and good faith attempt to resolve informally: Ex. B FACTUAL BACKGROUND: Plaintiff American Tower Asset Sub, LLC alleges that it owns and operates a broadcasting and wireless communications tower in La Canada Flintridge (the “Antenna Site”), and in December of 2009 leased a portion of the Antenna Site to defendant Sunbelt Television, Inc. for the purpose of broadcasting operations pursuant to a Lease Agreement. The parties in 2013 exec...
2020.12.18 Motion to Compel Further Responses 572
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.18
Excerpt: ...esponses to Request for Production of Documents, Set Three Further Responses to Requests for Admissions, Set Two FACTUAL BACKGROUND Plaintiff Robert Sayadian alleges that on October 19, 2017, while plaintiff was stopped at the limit line for a red light on the northbound 1-5 on-ramp from Sunland Boulevard, defendant Elizabeth Valera Fiedorek, traveling northbound along the same 1-5 ramp, failed to exercise reasonable care in the use of defendant'...
2020.12.18 Motion for Summary Adjudication 852
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.18
Excerpt: ...dies provision Moving Party: Defendants William Hefner Architect, Inc. dba Studio William Hefner and William Hefner Responding Party: Plaintiffs Daniel Temianka and Zeinab Dabbah, individually and as Trustees CAUSES OF ACTION: from Third Amended Complaint 1) Rescission (SWH Contracts) 2) Rescission (BCG Contract) 3) Fraud (SWH Contracts) 4) Fraud (BCG Contract) 5) Breach of Fiduciary Duty 6) Professional Negligence 7) Violation of Business and Pr...
2020.12.18 Motion for Determination of Good Faith Settlement 830
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.18
Excerpt: ...ntiff Heather Lehr alleges that on April 4, 2017, she was standing on a sidewalk facing an Automated Teller Machine (“Subject ATM”) on Huntington Drive in San Marino when a vehicle driven by defendant Hsiu Fang Chen Liu hit and jumped the curb, drove onto the sidewalk and struck plaintiff, resulting in severe and debilitating injuries. Plaintiff alleges that defendant JP Morgan Chase Bank negligently owned, designed, placed, monitored and con...
2020.12.18 Demurrer, Motion to Strike 809
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.18
Excerpt: ...claratory Relief SUMMARY OF FACTS: Plaintiff the City of Monrovia alleges that unpermitted grading and construction activity is taking place on property owned by defendant Pauline White, and seeks to enjoin that activity. On October 28, 2019, the City filed an Amendment to Complaint, substituting the true name of Ephiphany Limited, LLC for the fictitious name of Doe 1. ANALYSIS: Procedural Untimely Under CCP §436, the court may “upon motion ma...
2020.12.18 Demurrer 245
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.18
Excerpt: ...count 3) Common Counts—Money Had and Received 4) Common Counts—Work, Labor, Services and Materials Rendered 5) Common Counts—Work, Labor Services and Materials Rendered 6) Common Counts—Money Lent 7) Common Counts—Money Paid, Laid Out and Expended 8) Common Counts—Contractual Late Fees SUMMARY OF FACTS: Plaintiff BLT Communications, LLC alleges that in October of 2017, plaintiff entered into a written agreement with defendants Facing ...
2020.12.11 Application for Right to Attach Order, Motion to Quash Subpoena 347
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.11
Excerpt: ...s children's clothing, that the garments were shipped to defendant, and that defendant has failed to fully pay for the shipments as agreed. Defendant Dot Dot Smile has filed a cross-complaint against plaintiff FCMT, and its principal, Norman Gu, as cross-defendant, alleging that cross-defendants represented to Dot Dot Smile that they had the requisite skill, ability and/or capacity to manufacture clothing items to cross-complainant's specificatio...
2020.12.11 Demurrer 583
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.11
Excerpt: ...) Medical Malpractice 2) Negligence- Design, Manufacture and Sale 3) Strict Products Liability—Failure to Warn 4) Negligence—Failure to Warne 5) Negligence 6) Fraud—Intentional Misrepresentation 7) Fraud—Negligent Misrepresentation SUMMARY OF FACTS: Plaintiff Jason Steger alleges that in October of 2016, plaintiff was admitted to defendant CSJ Providence St. Joseph Medical Center with abdominal pain, and that defendants, various medical p...
2020.12.11 Demurrer, Motion to Dismiss 532
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.11
Excerpt: ...d Complaint 1) Breach of Contract 2) Open Book Account 3) Account Stated 4) Reasonable Value of Materials and Labor Furnished 5) Foreclosure of Mechanic's Lien 6) Violation of Prompt Payment Statutes SUMMARY OF FACTS: Plaintiff A Cut Above Building & Development alleges that in August of 2018 plaintiff commenced construction work at property in Monrovia, title of which is held by the Rachelle K. Stull 2014 Revocable Trust, of which defendant Rach...
2020.12.11 Motion to Compel IME, Depositions 518
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.11
Excerpt: ... of plaintiff Robert Sayadian Compel depositions of expert witnesses DECLARATION OF MOVING PARTY Reasonable and good faith attempt to arrange exam by agreement: Tabrizi Decl., para. 9, Ex. C FACTUAL BACKGROUND: Plaintiff Robert Sayadian alleges that on October 19, 2017, while plaintiff was stopped at the limit line for a red light on the northbound 1-5 on-ramp from Sunland Boulevard, defendant Elizabeth Valera Fiedorek, traveling northbound along...
2020.12.11 Motion for Leave to Take Second Deposition 099
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.11
Excerpt: ...f plaintiff Mark Ellensohn FACTUAL BACKGROUND: Plaintiff Mark Ellensohn alleges that on June 9, 2015, plaintiff was traveling on Interstate 5 southbound approximately 100 feet north of Alameda Avenue in the City of Burbank, where a low hanging live and uncovered electrical wire was stretched across the freeway, hanging at such a height that it posed an unreasonable and foreseeable risk of contact by tall vehicles passing below. Plaintiff alleges ...
2020.12.11 Motions to Compel Responses 090
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.11
Excerpt: ...terrogatories, Set No. One CHRONOLOGY Date Discovery served: November 27, 2019 Extension to Respond to: January 2, 2020 Date Responses served: NO RESPONSES SERVED Date Motion served: July 2, 2020 Timely OPPOSITION: No opposition. ANALYSIS: Under CCP § 2030.290, “If a party to whom interrogatories are directed fails to serve a timely response,” that party “waives any legal right to exercise the option to produce writings...as well as any ob...
2020.12.11 Motion to Modify Preliminary Injunction 515
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.11
Excerpt: ...ving parties to have limited contact and communications with persons and businesses moving parties are prohibited from contacting SUMMARY OF FACTS: The complaint alleges that plaintiff J & J Freight Solutions, LLC is a successful trucking business, and that Golden J. Group, Inc. is a sister business of J & J, providing backup services for J & J that comprised of assisting in port entry, trucking, repairing, warehousing and repackaging services, a...
2020.12.11 Motion to Transfer, Coordinate and Consolidate Cases 572
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.11
Excerpt: ... Davis Responding Party: Plaintiffs Grace Community Church of the Valley and Pastor John MacArthur Real Party in Interest Father Trevor Burfitt Real Party in Interest Kern County Defendants Sheriff Donny Youngblood and Matthew Constantine REQUEST TO CONSOLIDATE the following cases: Case No. Plaintiff(s) Defendant(s) 20 BBCV00497 Grace Community Church of the Valley Pastor John MacArthur Gavin Newsom Xavier Becerra Sandra Shewry Erica Pan Barbara ...
2020.12.08 Motion for Determination of Medi-Cal Lien 870
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.08
Excerpt: ...by reason of mental illness, and that his illness interfered with his thinking and judgment, so that he at various times experienced auditory hallucinations, paranoid delusions, mania, and depression. In March of 2012, plaintiff became a patient of defendant Jeffrey Becker, M.D. Plaintiff alleges that in August of 2012 he was admitted to defendant UCLA Health Systems NPH Hospital (“NPH”), which is administered by defendant the Regents of the ...
2020.12.08 Motion to Compel Responses 722
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.08
Excerpt: ...tion, Set Number One PROCEDURAL BACKGROUND: This matter was originally heard on October 30, 2020. The Court published its tentative ruling on the evening of Thursday, October 29, 2020, which was to grant the unopposed motion and to award sanctions in favor of moving party in the sum of $375 in fees and costs of $60. The court also noted that it had agreed to hear two motions combined into one motion, but that its order would not be effective unti...
2020.12.04 Motion to Compel Further Responses 470
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.04
Excerpt: ...o First Set of Requests for Production of Documents from each Defendant FACTUAL BACKGROUND: Plaintiff American Tower Asset Sub, LLC alleges that it owns and operates a broadcasting and wireless communications tower in La Canada Flintridge (the “Antenna Site”), and in December of 2009 leased a portion of the Antenna Site to defendant Sunbelt Television, Inc. for the purpose of broadcasting operations pursuant to a Lease Agreement. The parties ...
2020.12.04 Demurrer 409
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.04
Excerpt: ... California Government Code section 12940 et seq. 2) Violation of Labor Code section 1102.5 et seq. 3) Defamation Per Se SUMMARY OF FACTS: Plaintiff Allen Jay Hollis alleges that he was employed by defendant Alpha Security and Logistix, Inc. beginning in January of 2019, when plaintiff was hired as production staff, and that as part of plaintiff's participation on defendant's production team, between February and September of 2019, plaintiff trav...
2020.12.04 Motion for Preference 161
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.04
Excerpt: ...RAL BACKGROUND: Plaintiff Diahanna Allen alleges that she is 87-years-old, and disabled, and the sole owner of two residential properties in the City of Glendale, which are approximately one block from each other at 1538 Highland Avenue and 1613 Highland Avenue. Plaintiff alleges that the 1538 Property contains a one-story main house, a garage and guest house, and that in 2012, plaintiff met with defendants Oran Belillti (“Oran”) (Note: defen...
2020.12.04 Motion for Preference 514
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.04
Excerpt: ...iew School District RELIEF REQUESTED: Preference pursuant to CCP section 36(b) DECLARATION SUPPORTING MOTION: Yes FACTUAL AND PROCEDURAL BACKGROUND: Plaintiffs Jane Doe and John Doe, minors appearing through their guardians at litem, allege that while they were students at defendant Miramonte Elementary School, in defendant Mountain View School District, they were sexually abused, molested and harassed by defendant Joseph Baldenebro, who was empl...
2020.12.04 Motion to Disqualify Counsel 809
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.04
Excerpt: ...ty is taking place on property owned by defendant Pauline White, and seeks to enjoin that activity. Defendant White has filed a cross-complaint against the City seeking indemnity, and alleging various causes of action, including for abuse of process, trespass, and violation of her Fourth Amendment and privacy rights. The City prevailed on a special motion to strike White's cross-complaint under CCP § 425.16, and successfully opposed White's subs...
2020.12.04 Motion to Transfer, Coordinate and Consolidate Cases 497
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.04
Excerpt: ...hurch of the Valley and Pastor John MacArthur MOTION TO TRANSFER, COORDINATE AND CONSOLIDATE CASES REQUEST TO CONSOLIDATE the following cases: Case No. Plaintiff(s) Defendant(s) 20 BBCV00497 Grace Community Church of the Valley Pastor John MacArthur Gavin Newsom Xavier Becerra Sandra Shewry Erica Pan Barbara Ferrer Alejandro Villanueva Muntu Davis Eric Garcetti Michel Moore Los Angeles County Flood Control District James T. Sparks 20 STCV30695 Fa...
2020.12.04 Special Motion to Strike 763
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.04
Excerpt: ...tion of Name and/or Likeness 3) NIED 4) IIED 5) Negligent Misrepresentation 6) Intentional Misrepresentation (Fraud) 7) Penal Code 496 Violation 8) Injunctive Relief SUMMARY OF FACTS: Plaintiff New Look Skin Center, Inc (“NLSC”) and its manager, plaintiff Albert Markarian, allege that NLSC provides spa-quality skin treatments, including laser hair removal, tattoo removal, acne and acne scar treatment, wrinkle reduction, cellulite treatment, c...
2020.12.04 Special Motion to Strike, Demurrer 485
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.04
Excerpt: ...ded Complaint, as well as specific paragraphs of Second Amended Complaint Sustain Demurrer to third, fifth and sixth causes of action of Second Amended Complaint CAUSES OF ACTION: from Second Amended Complaint 1) Violation of the Immigration Consultants Act/Conspiracy v. Xu, J&C, Yan, Chang, Meiju Group 2) Fraud--Intentional Misrepresentation/Conspiracy v. Xu, J&C, Yan, Chang, Meiju Group 3) Fraud—Fraudulent Concealment/Conspiracy v. Xu, J&C, Y...
2020.12.04 Motion to Compel Responses 772
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.12.04
Excerpt: ...tion, Set Number One PROCEDURAL BACKGROUND: This matter was originally heard on October 30, 2020. The Court published its tentative ruling on the evening of Thursday, October 29, 2020, which was to grant the unopposed motion and to award sanctions in favor of moving party in the sum of $375 in fees and costs of $60. The court also noted that it had agreed to hear two motions combined into one motion, but that its order would not be effective unti...
2020.11.06 Motions to Seal 013
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.11.06
Excerpt: ...udication Order sealing documents filed in conjunction with plaintiff's opposition to defendant's motion for summary judgment/adjudication SUMMARY OF FACTS: Plaintiff East West Bank (the “Bank”) brings this action to collect coverage under a contingency disgrace insurance policy, alleging that a policy was sold to plaintiff by defendant Certain Underwriters at Lloyd's London, subscribing to policy no. F33072215/301 (the “Underwriters”). T...
2020.11.06 Motions to Quash Service 283
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.11.06
Excerpt: ...uashing plaintiff's purported service of summons and complaint on specially appearing defendant Jerry A. Jacobs. Order quashing plaintiff's purported service of summons and complaint on defendant FACTUAL AND PROCEDURAL BACKGROUND: Plaintiff Jenny Beres Coaching, LLC alleges that in April or May of 2019, plaintiff entered into an oral agreement with defendants Jerry A. Jacobs Jr. and Jerry A. Jacobs Sr. under which plaintiff agreed to provide publ...
2020.11.06 Motions to Compel Further Responses 388
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.11.06
Excerpt: ... Kitchen Supply, Inc. Further Responses to Demand for Production of Documents from Rita Gharibians FACTUAL BACKGROUND This action was originally brought as an unlawful detainer action brought by plaintiff Ricardo Canales alleging that he is the landlord of premises in Glendale, and that defendant Ideal Kitchen Supply, Inc. entered into a written agreement with plaintiff to rent the premises for a fixed term, was served with a 3- day notice to pay...
2020.11.06 Motion for Summary Judgment 005
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.11.06
Excerpt: ...Bank, N.A. as to each cause of action alleged against Chase in the First Amended Complaint In the alternative, summary adjudication of the second and/or third causes of action Causes of Action from First Amended Complaint 1) Quiet Title to Real Property—Title by Adverse Possession* 2) Declaratory Relief 3) Breach of Contract 4) Wrongful Foreclosure* *Demurrer sustained without leave to amend as to moving defendant Chase 08/16/19 SUMMARY OF COMP...
2020.11.06 Demurrer, Motion to Strike 693
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.11.06
Excerpt: ...ages CAUSES OF ACTION: from Complaint 1) Violation of Health & Safety Code sections 7100 et seq. 2) Negligence 3) Negligence Per Se 4) Fraud 5) Intentional Misrepresentation 6) Negligent Misrepresentation 7) Breach of Implied Covenant of Good Faith and Fair Dealing 8) Conversion 9) IIED SUMMARY OF FACTS: Plaintiff Iwona Zolnierkiewicz alleges that she is the daughter of decedent Malgorzata Krolikowski, the next in kin with ownership and control o...
2020.10.30 Motion to Compel Further Responses 144
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.30
Excerpt: ...onses to Requests for Production of Documents, Set One Further Responses to Requests for Admissions, Set No. 1 FACTUAL BACKGROUND This is an action for fraudulent transfer brought by plaintiffs Arman Yegiyants and 10415 Commerce, LLC, alleging that defendant Hratchia Bardakjian has wrongfully become record owner of real property belonging to plaintiffs, and has wrongfully transferred it to his brother, defendant Hagop Bardakjian, in order to avoi...
2020.10.30 Motion for Reconsideration 809
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.30
Excerpt: ... White, and seeks to enjoin that activity. Defendant White has filed a cross-complaint against the City seeking indemnity, and alleging various causes of action, including for abuse of process, trespass, and violation of her Fourth Amendment and privacy rights. The City prevailed on a special motion to strike White's cross-complaint under CCP § 425.16, and successfully opposed White's subsequent anti-SLAPP motion against the City's complaint. Wh...
2020.10.30 Motion to Compel Further Responses 388
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.30
Excerpt: ...for Production of Documents from Norik Barseghian Order compelling defendant Ideal Kitchen Supply, Inc. to produce documents responsive to Demand for Production of Documents MONETARY SANCTION (CCP §§ 2033(k), (l), 2023(b)(1), (c) ) FACTUAL BACKGROUND This action was originally brought as an unlawful detainer action brought by plaintiff Ricardo Canales alleging that he is the landlord of premises in Glendale, and that defendant Ideal Kitchen Sup...
2020.10.30 Motion to Set Aside Order Deeming Requests for Admissions Admitted 050
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.30
Excerpt: ...admissions admitted FACTUAL AND PROCEDURAL BACKGROUND: This is a wrongful foreclosure action originally brought by plaintiff Esteban Montenegro. On February 7, 2014, the court sustained a demurrer to the Third Amended Complaint without leave to amend and entered judgment in favor of defendants. Plaintiff appealed the judgment, and on June 22, 2015, the court of appeal issued its remittitur, and its decision reversing the judgment of dismissal and...
2020.10.30 Motion to Compel Further Responses 934
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.30
Excerpt: ...: None sought FACTUAL BACKGROUND: Plaintiff Aneta Zelensky alleges that on the evening of October 4, 2018, she was walking her dog on-leash and was passing on the sidewalk in front of the property of defendants Peter Kivman and Bella Kivman when a dog owned by defendants ran, unrestrained and off-leash, toward plaintiff and her dog, and began to attack, bit, bark at, and otherwise harm plaintiff and plaintiff's dog. As plaintiff's dog is larger t...
2020.10.23 Motion to Dismiss Complaint, for Terminating Sanctions 654
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.23
Excerpt: ...f Los Angeles with prejudice Terminating sanction to dismiss action of plaintiff FACTUAL AND PROCEDURAL BACKGROUND: Plaintiff Christopher Kreider alleges that in July of 2017, defendant Luis Alexis Hernandez, operating a vehicle owned by defendants Alexis Hernandez and Marilyn Martinez, negligently ran the vehicle through an exterior wall of premises owned and operated by defendants Starbucks Coffee, Starbucks Corporation and Charlene Sarstedt, a...
2020.10.23 Motion to Compel Further Responses 863
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.23
Excerpt: ...(Further) Plaintiff Esperanza Molina (Relief) RELIEF REQUESTED: Further responses and production of unredacted documents requested in First Request for Production of Documents Further Responses to First Set of Request for Admissions Relief from Waiver of Objections FACTUAL BACKGROUND: Plaintiff Esperanza Molina alleges that she is currently more than 80 years old, and that in 2007, in response to advertising by defendant Forest Lawn Memorial Park...
2020.10.23 Motion to Compel Further Responses 244
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.23
Excerpt: ...) Further Responses to Second Set of Special Interrogatories Further Responses to First Set of Requests for Admissions Further Responses to Plaintiff's Requests for Admissions Numbered 1-11, 16-21 FACTUAL BACKGROUND: The First Amended Complaint alleges that defendant Shelly Marie Trigg and various parties entered into a series of loans and promissory notes with Chris & Paige Dunbar Family Trust, and that defendant entered into these transactions ...
2020.10.23 Motion for Attorney's Fees, for Further Orders on Judgment 616
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.23
Excerpt: ...Wolf Firm (Further Orders) RELIEF REQUESTED: Attorney's Fees Award of attorneys' fees in favor of plaintiff and against defendants Select Portfolio Servicing and the Bank of New York Mellon in the sum of $554,485.50. Further Orders on Judgment Further orders on the judgment entered 1/17/2019 SUMMARY OF FACTS: Plaintiff Poonsook Brainangkul alleges that she is the owner of real property in Glendale where she resides as her principal residence. Pla...
2020.10.23 Demurrer, Motion to Strike 274
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.23
Excerpt: ...on 3) Bad Faith Penalty and Security Deposit Violation 4) Retaliation 5) IIED 6) NIED 7) Violation of Illegal Charges 8) Breach of Contract SUMMARY OF FACTS: Plaintiff Erin K. Ferguson brings this action against her residential landlords, defendants James Frost and 12032 Guerin, LLC, the owners of real property located in Studio City. Plaintiff alleges that her tenancy of the residence was pursuant to a written lease, and the implied warranty inc...
2020.10.23 Application to Release Attached Property, Increase Undertaking and Reduce Amount Secured by Attachment 360
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.23
Excerpt: ...aking, Reduce Amount to be Secured by Attachment SUMMARY OF FACTS: Plaintiff FCMT, Inc. alleges that defendant Dot Dot Smile, LLC placed garment orders with plaintiff for the delivery of various children's clothing, that the garments were shipped to defendant, and that defendant has failed to fully pay for the shipments as agreed. Defendant Dot Dot Smile has filed a cross-complaint against plaintiff FCMT, and its principal, Norman Gu, as cross-de...
2020.10.16 Motion to Challenge Jurisdiction, to Relate Cases 856
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.16
Excerpt: ...bring this action alleging that defendants wrongfully foreclosed upon their property in Altadena based on a forged deed of trust. Plaintiffs further allege that the forged deed of trust encumbered only 75 % of the property, with 25% undivided title interest remaining to plaintiff Williams Jr. by grant deed. The file shows that three motions, one to challenge jurisdiction, one to correct errors, and one to stay the matter, were originally heard on...
2020.10.16 Demurrer 010
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.16
Excerpt: ...t SUMMARY OF FACTS: Plaintiffs allege that all times mentioned decedent John A. McGinnis was an elder, as that term is defined in Welfare & Institutions Code section 15610.27. The complaint alleges that on January 16, 2018, decedent was admitted to defendant Pasadena Hospital dba Huntington Memorial Hospital (“Huntington”), and that immediately before his admission it had been determined by plaintiffs that decedent needed more aggressive care...
2020.10.16 Demurrer 437
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.16
Excerpt: ...USES OF ACTION: from First Amended Complaint 1) Failure to Discharge Mandatory Duties Per Education Code Section 32281, et seq. 2) Negligent Hiring and Supervision 3) Deprivation of Civil Due Process and Equal Protection Rights 4) Negligence 5) Negligence Per Se SUMMARY OF FACTS: This action is brought by plaintiff Peyton Davis, age 17, and his mother, plaintiff Lynnel Davis, and his father, plaintiff Reid Davis, against defendant Monrovia Unifie...
2020.10.16 Demurrer, Motion to Strike 496
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.16
Excerpt: ...ligence SUMMARY OF FACTS: Plaintiff Jonathan Perez alleges that in September of 2017, at or near the intersection of Fair Oaks and Green Street in Pasadena, defendant Xu Pan negligently operated a motor vehicle which was owned by and operated with the permission of defendant EAN Holdings, LLC, and negligently entrusted by defendant EAN Holdings, causing injuries and damages to plaintiff. The complaint further alleges that defendants were negligen...
2020.10.16 Demurrer, Motion to Strike 570
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.16
Excerpt: ...t CAUSES OF ACTION: from Complaint 1) Malicious Prosecution (CCP section 425.18 SLAPPback) SUMMARY OF FACTS: Plaintiff Anthony K. Chu dba Law Offices of Anthony K. Chu alleges that in June of 2016, plaintiff filed an action on behalf of his client, Jiang Qi, alleging that Bluestar Express Group, Inc. had required Qi to work 24 hours a day and seven days a week at a trucking warehouse, requiring Qi to work whenever a truck came in, paying him no o...
2020.10.16 Motion to Compel Further Responses 105
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.16
Excerpt: ...nts, Set One MONETARY SANCTION: No Sanctions Sought FACTUAL BACKGROUND: Plaintiff Jocelin Cervantes-Chavez alleges that in March of 2017, plaintiff purchased a 2017 Nissan Sentra, which was manufactured or distributed by defendant Nissan North America, Inc. Plaintiff alleges that in connection with the purchase, plaintiff received an express written warranty. During the warranty period, the vehicle contained or developed defects, including defect...
2020.10.16 Motion to Compel Compliance with Subpoena, Further Responses 264
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.16
Excerpt: ... LLC (Set Two) Responding Party: Non-Party Focus Property Services, Inc. Defendant Rosemead Hwang, LLC RELIEF REQUESTED: Order Compelling Production of Documents from Non-Party Focus Property Services, Inc. Further Responses to Requests for Production, Set One Further Responses to Requests for Production, Set Two CRC separate statement, etc.: Not for Subpoena DECLARATION SUPPORTING MOTION: Reasonable and good faith attempt to resolve informally: ...
2020.10.16 Motion to Compel Further Responses 678
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.16
Excerpt: ... alleges that for most of his adult life he was married to Kim-Sang Tran, who passed away on June 18, 2012. Plaintiff alleges that while Tran was on her deathbed on the evening of June 17, 2012, Tran's family removed from her person four jade bracelets, which Tran had worn for most of her life. Plaintiff remembers his wife's specific intention that he should hold the bracelets after her demise as a reminder to him of her essence, and the bracelet...
2020.10.16 Motion to Compel Responses to Discovery 416
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.16
Excerpt: ...PROCEDURAL BACKGROUND: Plaintiff Hovannes Markosyan alleges that defendant Narek Papukyan, who had for a number of years pursued a business in which he could invent and sell shisha made from tea leaves, free of tobacco, nicotine, tar, chemicals, dyes and other artificial ingredients, sought the assistance and advice of plaintiff and ultimately offered plaintiff a 45% ownership interest in the company, to which plaintiff agreed. The company was in...
2020.10.16 Motion to Quash Service 283
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.16
Excerpt: ...omplaint on specially appearing defendant Jerry A. Jacobs. FACTUAL AND PROCEDURAL BACKGROUND: Plaintiff Jenny Beres Coaching, LLC alleges that in April or May of 2019, plaintiff entered into an oral agreement with defendants Jerry A. Jacobs Jr. and Jerry A. Jacobs Sr. under which plaintiff agreed to provide public relations and media services for the benefit of defendant Jerry A. Jacob Jr., including pitching for media placement for interviews, p...
2020.10.16 Motion to Seal, for Determination of Good Faith Settlement 830
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.16
Excerpt: ...Order sealing Settlement Agreement and Release and all references to the settlement amount Order determining settlement to be in good faith SUMMARY OF FACTS: Plaintiff Heather Lehr alleges that on April 4, 2017, she was standing on a sidewalk facing an Automated Teller Machine (“Subject ATM”) on Huntington Drive in San Marino when a vehicle driven by defendant Hsiu Fang Chen Liu hit and jumped the curb, drove onto the sidewalk and struck plai...
2020.10.02 Motions to Strike 732
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.02
Excerpt: ...atalizio Responding Party: Plaintiffs Elena Matyas, individually and as Successor in Interest to Roxie Mirabelle Forbes, Douglas Forbes, individually and as Successor in Interest to Roxie Mirabelle Forbes RELIEF REQUESTED: Strike punitive damages CAUSES OF ACTION: from Complaint 1) Negligence—Wrongful Death 2) Negligent Hiring, Retention, Supervision, and Training 3) Survivor's Action SUMMARY OF FACTS: Plaintiffs Elena Matyas and Douglas Forbes...
2020.10.02 Motion to Declare Vexatious Litigant 809
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.02
Excerpt: ...thout first obtaining leave, and for an order prohibiting White from filing any motions or other pleadings in this case without first obtaining leave of the this Court and posting appropriate security. SUMMARY OF FACTS: Plaintiff the City of Monrovia alleges that unpermitted grading and construction activity is taking place on property owned by defendant Pauline White, and seeks to enjoin that activity. Defendant White has filed a cross-complaint...
2020.10.02 Motion to Compel Further Responses 238
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.02
Excerpt: ...CKGROUND: Plaintiff Livia Chandra alleges that in August of 2018 plaintiff leased a 2018 Honda Odyssey, manufactured and/or distributed by defendant American Honda Motor Co., Inc. Plaintiff alleges that in connection with the purchase, plaintiff received an express written warranty. During the warranty period, the vehicle contained or developed defects, which substantially impaired the use, value or safety of the vehicle, including a defective el...
2020.10.02 Motion to Compel Further Responses 120
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.02
Excerpt: ... BACKGROUND: Plaintiff Livia Chandra alleges that in August of 2018 plaintiff leased a 2018 Honda Odyssey, manufactured and/or distributed by defendant American Honda Motor Co., Inc. Plaintiff alleges that in connection with the purchase, plaintiff received an express written warranty. During the warranty period, the vehicle contained or developed defects, which substantially impaired the use, value or safety of the vehicle, including a defective...
2020.10.02 Demurrer, Motion to Strike 245
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.10.02
Excerpt: ...ded (Form) Complaint 1) Breach of Contract 2) Common Counts—Open Book Account 3) Common Counts—Money Had and Received 4) Common Counts—Work, Labor, Services and Materials Rendered 5) Common Counts—Work, Labor Services and Materials Rendered 6) Common Counts—Money Lent 7) Common Counts—Money Paid, Laid Out and Expended 8) Common Counts—Contractual Late Fees SUMMARY OF FACTS: Plaintiff BLT Communications, LLC alleges that in October o...
2020.09.25 Motion to File Under Seal, for Assignment Order 159
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.09.25
Excerpt: ...is family's financial information to be filed under seal Assignment of Rights, Turnover Order and Order to Appear SUMMARY OF FACTS: This is a petition file opened on an Application for Entry of Judgment on Sister-State Judgment, with respect to a judgment entered in Milwaukee County, Wisconsin. On April 17, 2019, the court entered a judgment in this matter based on sister-state judgment in the sum of $850,125.86. The Judgment was mailed by the cl...
2020.09.25 Motion for Preference 161
Location: Los Angeles
Judge: Hofer, Ralph C
Hearing Date: 2020.09.25
Excerpt: ...ND: Plaintiff Diahanna Allen alleges that she is 87-years-old, and disabled, and the sole owner of two residential properties in the City of Glendale, which are approximately one block from each other at 1538 Highland Avenue and 1613 Highland Avenue. Plaintiff alleges that the 1538 Property contains a one-story main house, a garage and guest house, and that in 2012, plaintiff met with defendants Oran Belillti (“Oran”) (Note: defendants appear...

1380 Results

Per page

Pages