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

1166 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Kralik, John x
2019.3.28 Motion to Compel Neuropsychological IME 797
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.28
Excerpt: ...as obtaining clothes from her closet, the shelving unit suddenly collapsed and struck her. She alleges that the shelves were negligently installed on the premises. Defendants Glassical Creations, Inc., Lap Shun Hui aka John Hui, and Vernon M. Lee are the alleged owners of the premises located at 1510 La Loma Road, Pasadena, CA 91105. Defendants Rubbermaid, Inc. and Knape & Vogt Manufacturing Company allegedly designed, manufactured, supplied, and...
2019.3.28 Motion to Compel Further Responses 061
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.28
Excerpt: ...General Manager of Yoshinoya who violated its policy by engaging in the unauthorized taking and misappropriation of the non-public information of Plaintiff and other confidential, trade secret, and/or proprietary information. Such confidential information includes, but is not limited to, comparative costs, employee compensation rates, employee benefits information, information about employee's performance, key contact personnel, and management bo...
2019.3.28 Motion to Compel Arbitration 161
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.28
Excerpt: ...collectively, “Defendants”) represented Plaintiff in an underlying employment and wage-and-hour action against North Coast Medical, Inc. (“Underlying Action”). Plaintiff alleges that she entered into a written attorney-client retainer agreement with Defendants on February 22, 2017, for Defendants' performance of legal services in exchange for Plaintiff's payment. Plaintiff alleges that Defendants represented Plaintiff in the Underlying Ac...
2019.3.28 Demurrer, Motion to Strike 509
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.28
Excerpt: ...ion (“Vehicle”) sometime in February 2017, and refused to release it to her. The third amended complaint (“TAC”), filed November 13, 2018, alleges causes of action for: (1) intentional tort–conversion; (2) intentional tort–trespass to chattels; and (3) violation of Consumers Legal Remedies Act (Civil Code, §1750 et seq.; “CLRA”). Defendant filed a demurrer to the 3 rd cause of action alleged in the TAC and a motion to strike port...
2019.3.22 Motion for Summary Judgment, Adjudication 161
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.22
Excerpt: ...a (“Garcia” or “Plaintiff”) commenced this action against Defendant Brunton Enterprises, Inc. dba Plas-Tal Manufacturing Co. (“Plas- Tal”). Garcia alleges that he was on a building construction site at Universal Studios in his role as a carpenter for his employer, Matt Construction Company. Plaintiff alleges he was using hand signals to communicate instructions with the crane operator, Plas-Tal, to lift and lower beams. He alleges tha...
2019.3.22 Motion for Reconsideration 405
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.22
Excerpt: ...t papers, she ran from her driveway and charged in Plaintiff's direction angrily, yelling and with pepper spray in hand. The first amended complaint (“FAC”), filed September 28, 2018, alleges causes of action for: (1) violation of Penal Code, §240 (assault); (2) violation of Penal Code, §242 (battery); (3) intentional infliction of physical and emotional pain and mental distress; and (4) extreme and outrageous conduct. A. Relevant Procedura...
2019.3.22 Motion to Quash Subpoenas for Escrow Files 669
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.22
Excerpt: ... Cynthia Salinas, are the owners of real property located at 838-840 North El Molino Avenue, Pasadena, CA 91014. He alleges that on November 18, 2015, he entered into a revolving line of credit agreement with Defendant E & N Financial Services and Development, Inc. (“Defendant”). He alleges at the time he entered into the agreement, Defendant knew Tayyar was in a Chapter 11 bankruptcy. On February 22, 2016, the day the bankruptcy plan was app...
2019.3.22 Motion to File Supplemental Complaint, to Compel Further Responses 975
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.22
Excerpt: ...by Plaintiff Lisa Hastings (“Plaintiff”), and property located at 728 Colman Street, Altadena, CA 91101 (“Kevorkian Property”) owned by Defendants Abraham Kevorkian (“Kevorkian”) and Nancy Odesho (“Odesho”). Plaintiff alleges that the Kevorkian Property has always benefited, as the dominate tenement, over the Hastings Property with a 30-foot wide recorded easement. Plaintiff filed this lawsuit against Defendants to enjoin them fro...
2019.3.22 Motion to Disqualify Counsel 077
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.22
Excerpt: ...urbank Studios LLC, KRCA License LLC, KRCA Television LLC, KZJL License LLC, LBI Radio License LLC, Liberman Broadcasting of California LLC, Liberman Television LLC, Liberman Broadcasting of Dallas License LLC, Liberman Broadcasting of Dallas LLC, Liberman Broadcasting of Houston License LLC, Liberman Broadcasting of Houston LLC, Liberman Television of Dallas License LLC, Liberman Television of Dallas LLC, and Liberman Television of Houston LLC (...
2019.3.22 Motion for Summary Adjudication 869
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.22
Excerpt: ...��Defendant”) after he fell at home that day. Joseph Arriaga alleges that he complained of stiffness to his neck and dehydration, and that his daughter advised Defendant's staff that Joseph Arriaga was mildly <0050004800030047004400 00550048005600480051[ted again to Defendant on March 20, 2018, following a slip-and-fall accident. Upon readmission, Joseph Arriaga alleges his body began to break down and that he was in pain. He alleges that Defen...
2019.3.8 Demurrer, Motion to Strike 741
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.8
Excerpt: ... filed this action in order to challenge Defendants' wrongful foreclosure proceedings on Plaintiffs' home. The complaint, filed June 6, 2018, alleges causes of action for: (1) violations of Civil Code, §2923.5; (2) violations of Civil Code, §2924.17; (3) violations of Civil Code, §2924.11; (4) violations of Civil Code, §2923.7; (5) negligence; and (6) violations of Business & Professions Code, §17200. Defendants Bayview Loan Servicing, LLC (...
2019.3.8 Motion for Attorney's Fees 985
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.3.8
Excerpt: ...whereby Defendant agreed to be Plaintiff's Managing Director and Chief Administrative Officer. Plaintiff alleges that Defendant breached the agreement by providing services to competing companies, charging Plaintiff's credit cards without its knowledge or approval, and paying herself cash advances. Plaintiff alleges that Defendant covered up the unauthorized transactions by inputting false entries into Plaintiff's financial records and making fal...
2019.2.21 Demurrer 969
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.21
Excerpt: ...urposes. The morning calendar before Judge Kevin G. DeNoce will begin at 9 a.m. in courtroom 43. Cases including ex parte matters will not be called prior to 9 a.m. Please check in with the courtroom clerk by no later than 8:45 a.m. If appearing by Court Call, please call in between 8:35 and 8:45 a.m. If you decide to submit on the court's tentative decision without appearing, send an email to the court at: [email protected] s...
2019.2.15 Motion to Compel Further Responses 483
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.15
Excerpt: ... of Defendants Citigroup, Inc. (“Citigroup”) and 201 Owner LLC (“201 Owner”), which caused her to sustain injuries. The complaint, filed February 20, 2018, alleges causes of action for: (1) general negligence; and (2) premises liability. 201 Owner moves to compel Plaintiff's further responses to: (1) special interrogatories, set one (“SROG”); and (2) request for production of documents, set one (“RPD”). Plaintiff opposes both moti...
2019.2.15 Demurrer, Motion to Strike 889
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.15
Excerpt: ...u (“Defendants”) are the owner of the premises. On June 15, 2017, Plaintiffs took possession of the premises under a month-to-month lease agreement. During the initial inspection of the premises, Plaintiffs allege that they specifically asked about whether the air conditioner worked, and the agent who appeared on behalf of Defendants specifically indicated that the air conditioning was in working order and even turned the air conditioner on s...
2019.2.15 Motion for Summary Adjudication 729
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.15
Excerpt: ...y J. McDonald and Hugo Vargas each commenced a wage-and-hour lawsuit against Defendants Michael Russell McMillan, M&M Custom Flooring, and M&M Custom Floors, Inc. In each of Plaintiffs' respective second amended complaint (“SAC”) filed February 7, 2018, they allege causes of action for: (1) failure to provide meal periods (Labor Code, §§226.7(a), 512); (2) failure to provide rest breaks (Labor Code, §226.7(a)); (3) failure to provide overt...
2019.2.15 Motion to Compel Further Responses 327
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.15
Excerpt: ...a carwash and started operating it. Plaintiff alleges that water leaked from the carwash into the neighboring office building, causing damages to Plaintiff. Plaintiff also sued Defendant AMCO Insurance Company (“AMCO”), the insurance policy provider for Owner Defendants, for its bad faith failure to compensate Plaintiff for its damages from the water leaks. The Third Amended Complaint (“TAC”), filed September 17, 2018, alleges causes of a...
2019.2.15 Motion to Set Aside Dismissal, Enter Judgment 589
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.15
Excerpt: ...into a written commercial lease agreement. Plaintiff alleges that Defendants failed to pay the monthly charges and thereby breached the agreement. The complaint, filed May 4, 2017, alleges causes of action for: (1) breach of lease; and (2) reasonable value. On June 6, 2018, the parties entered into a Stipulation for Entry of Judgment. (Lerner Decl., Ex. A.) On June 11, 2018, Plaintiff filed a Notice of Conditional Settlement of the Entire Case. O...
2019.2.14 Motion to Compel Responses, for Protective Order 477
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.14
Excerpt: ...15, she was injured when trying to get onto Defendant/Operator's (Doe 1) shuttle tram or bus while on Defendant's property. She alleges that the Operator instructed Plaintiff to maneuver her motorized wheelchair onto the tram's lift or ramp and that when she did so, the life/ramp was uneven or malfunctioned. She alleges that the lift/ramp caused her to tilt or rock forward while she was seat-belted into her wheelchair, causing pressure, pain, inj...
2019.2.8 Motion to Strike 501
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.8
Excerpt: ...the general up-keep and repairs of the property and that the renter had the option to purchase the property from the owner at the purchase price of $350,000, which may be deducted by credit from certain rental payments. Plaintiff alleges he, as the buyer, performed his obligation including renovating and maintaining the property. He alleges that Defendant Aaron Jacobs, the executor of the Marion Brown Trust, is now seeking to increase the rent an...
2019.2.8 Motion for Judgment on the Pleadings 383
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.8
Excerpt: ...nts due to Plaintiff's protected medical conditions or perceived medical conditions. Plaintiff alleges that he was employed by Defendants City of San Gabriel (“City”) and San Gabriel Police Department (“SGPD”) as a Sergeant and was entitled to the benefits of the Public Safety Officers Procedural Bill of Rights Act (“POBRA”). He alleges that on June 2, 2016, he was served with a Notice of Termination due to his “continuing absence�...
2019.2.8 Motion for Relief from Summary Judgment 101
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.8
Excerpt: ...ration (“Plaintiff”) commenced this action against Defendants Scott Taylor (“Taylor”) and Davison Vivit (“Vivit”), who are alleged to be employed by Defendant George L. Throop Company dba Throop Cellular Concrete (“Throop”). Plaintiff <00030033004f0044004c00 0039004c004600480003[President and had managed the engineered-filled division of Plaintiff's western operations and thus knew Plaintiff's business practices and confidential t...
2019.2.8 Motion to Compel Answers, to Vacate Default Judgment on Equitable Grounds 549
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.8
Excerpt: ...riguez (“Plaintiff”) commenced this unlawful detainer action against Defendant Secret Recipes, Inc. (“Defendant”). This action proceeded to a bench trial and the Court entered judgment in favor of Plaintiff Luis Rodriguez on November 18, 2015. On December 24, 2018, Plaintiff filed a motion to compel Defendant to respond to set two of his post-judgment request for document production, set two (“RPD”), pursuant to CCP <00270048004900480...
2019.2.8 Motion to Declare Vexatious Litigant, for Sanctions 405
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.8
Excerpt: ...”) with court papers, she ran from her driveway and charged in Plaintiff's direction angrily, yelling and with pepper spray in hand. The first amended complaint (“FAC”), filed September 28, 2018, alleges causes of action for: (1) violation of Penal Code, §240 (assault); (2) violation of Penal Code, §242 (battery); (3) intentional infliction of physical and emotional pain and mental distress; and (4) extreme and outrageous conduct. There a...
2019.2.1 Motion to Compel Further Responses 121
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2019.2.1
Excerpt: ...tured or distributed by Defendant Kia Motors America, Inc. (“Defendant”). Plaintiff alleges that despite the warranties on the vehicle, the vehicle contained or developed defects, which have manifested in smoke coming from the hood while driving, coolant leaking from the vehicle, recurrent activation of the “check engine light/malfunction indicator lamp”, the need to replace the transmission assembly, etc. Plaintiff alleges that Defendant...

1166 Results

Per page

Pages