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

922 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Pfahler, Stephen P x
2024.04.11 Motion to Compel Deposition 998
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.04.11
Excerpt: ...ff beginning in 2007. Plaintiff was born on May 17, 1999. Berendt was arrested in 2012 for the alleg ed molestation of numerous students on the campus. On October 3 and 21, 2022, Plaintiff filed a complaint for Intentional Infliction of Emotional Distress; Negligence; Negligent Supervision; Negligent Hiring/Retention; Negligent Failure to Warn, Train, or Educate; Breach of Fiduciary Duty; Constructive Fraud; Sexual Battery; and, Sexual Assault. D...
2024.04.11 Motion to Compel Arbitration 206
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.04.11
Excerpt: ...financing of solar panels to Plaintiff's residence. Plaintiff sought to cancel the contracts, but defendants refused. Plaintiff seeks a Public Injunction enjoining Solgen Construction, LLC from engaging in solar panel installations without adhering to certain standards, due to prior fraudulent activities. On August 1 and 24, 2023, Plaintiff filed a complaint and first amended complaint for Fraudulent Concealment; Negligence; Violations of The Eld...
2024.04.10 Motion for Redaction of Personal Information from Public Indexes and Databases 613
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.04.10
Excerpt: ...s and databases due to suspicion of potential identity theft. Kartch specifically represents that a business entity identified as DAGUT Group Inc., and agent for service David Gutierrez unlawfully uses Kartch's personal address in its corporate registration documents with the California Secretary of State. RULING: Continued. Petitioner David Kartch moves for relief pursuant to Civil Code section 1798.201: “A person who has learned or reasonably...
2024.04.10 Demurrer, Motion to Strike 162
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.04.10
Excerpt: ...reaks in Violation of Labor Code § 226.7 · 14 th Cause of Action: Failure to Provide Meal Breaks in Violation of Labor Code § 226.7 · 15 th Cause of Action: Waiting Time Penalties Pursuant to Labor Code §§ 201 and 203 · 17 th Cause of Action: Breach of Contract in Violation of Civil Code Section 1549 Motion to Strike · Seventeenth Cause of Action for Breach of Contract · SECOND AMENDED COMPLAINT, ¶ 36: all references to “past situatio...
2024.04.08 Motion to Quash Service of Summons and Complaint 602
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.04.08
Excerpt: ... working with “toxic” stone products led to the development of silicosis and death of Garcia -Leon on February 16, 2023. On May 22, 2023, Plaintiff filed a 582 paragraph complaint for negligence, strict liability – warning defect, strict liability – design defect, fraudulent concealment, and breach of implied warranties. The complaint names a multitude of parties comprised o f suppliers, sellers, etc. The case was deemed non-complex on Ju...
2024.04.04 Motion to Vacate Default 566
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.04.04
Excerpt: ...am, though the agr eement attached to the complaint lists the name Jongju Na. Notwithstanding, Lim alleges the rights to enforcement of the agreement were assigned, and Lim obtained a $27,000 judgment in a prior action. Lim alleges two other “related cases” 19STCV14007[1] and 19STCV08038.[2] Lim appears to now seek execution on the judgment, and maintains Moon fraudulently continues to evade collection. On April 14, 2022, Lim filed the instan...
2024.04.04 Demurrer to TAC, Motion to Strike 007
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.04.04
Excerpt: ...d with Down Syndrome at the relevant time of school attendance, with defendant Los Angeles Unified School District (LAUSD), alleges the school district failed to ever provide any “formal assessment,” and therefore nev er developed an Individualized Education Plan. On February 20, 2019, Plaintiff filed a complaint for Unruh Civil Rights Act, California Government Code section 11135, Intentional Infliction of Emotional Distress, Negligence, and...
2024.04.03 Motion to Compel Responses, Inspect Computer 093
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.04.03
Excerpt: ...R.W. Selby & Co., Inc. insufficiently accommodates visually impaired patrons, such as Plaintiff, thereby improperly depriving Plaintiff of use of the facilities. Plaintiff identifies as a “tester,” defined as “individual[] with disabilities who visit[s] places of public accommodation to determine their compliance with Title III [of the ADA].” On December 30, 2022, Plaintiff filed a complaint for Violations of the Unruh Act, California Civ...
2024.04.03 Motion to Compel Responses 636
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.04.03
Excerpt: ...LC, and Flyer Technologies, LLC, a separate entity 50% owned by Flyer Technologies. In 2000, Flyer Technologies entered into a joint venture agreement with Marvin Engineering Co., Inc. for a project involving the developments and sale of lightweight tactical all -terrain vehicles to the United States Marine Corps. Flyer agreed to license its intellectual property to Marvin Engineering, and transferred its subsidiary, Flyer Defense, LLC. Flyer Tec...
2024.04.02 Motion for Summary Judgment 880
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.04.02
Excerpt: ...stead, on December 8, 2021, when Plaintiff requested a retu rn of the funds, and Defendant agreed, on December 9, 2021, Defendant transferred all funds to an unspecified relative. Defendant subsequently paid $25,000 back to Plaintiff, but $79,000 remains outstanding. On February 8, 2022, Plaintiff filed a complaint for conversion, common count, constructive trust, and violation of Penal Code section 496. Defendant, in pro per, answered the compla...
2024.03.26 Motion for Entry of Stipulated Judgment 192
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.26
Excerpt: ...Plaintiff alleges defendant Mycological Natural Products manufactures, sells and/or distributes a product containing levels of lead and cadmium exceeding acceptable regulated toxicity levels without proper warning on the label in compliance with Proposition 65. The product is also manufactured, sold and/or distributed by defendant Whole Foods Market California, Inc. RULING: Granted. Plaintiff Berj Parseghian moves for entry of a stipulated judgme...
2024.03.26 Motion for Leave to Allow Service on Secretary of State 722
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.26
Excerpt: ...ement, and Paul Oakenfold for work as a personal assistant to Oakenfold. Plaintiff alleges Oakenfold engaged in a sexually harassing behavior. Plaintiff reported the alleged behavior of Okaenfold to Stepanek, but was instead presented with a non- disclosure agreement and threat of termination if it was not signed. Plaintiff refused to sign, and was suspended from any job duties. Plaintiff later, “under duress,” signed the agreement. Plaintiff...
2024.03.26 Motion for Summary Judgment, Adjudication 351
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.26
Excerpt: ...se · 6th Cause of Action: Negligent Supervision of a Minor · 7th Cause of Action: Negligent Failure to Warn, Train or Educate SUMMARY OF ACTION Plaintiff John Doe was a student Huntington Middle School and San Marino High School with defendant San Marino Unified School District (SMUSD). Defendant Howard Cheung was a teacher in SMUSD. Cheung was also an employee for defendant River Way Ranch Camp, an overnight camping facility in Sanger, Califor...
2024.03.22 Motion for Summary Judgment, Adjudication 526
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.22
Excerpt: ...laintiffs Remodeling Guys, Inc. and Fred Akhtar entered into a lease agreement in the Warner Associates Shopping Center located at 20940 Victory Blvd., Woodland Hills with defendant Independence LLC dba Warner Associates. Defendant Mark Lawrence and Dee Dee Lawrence dba Trophyman also leased premises in the subject shopping center. On June 14, 2019, a fire broke out in the Trophyman premises, which subsequently spread to Plaintiffs' business prem...
2024.03.22 Motion for Determination of Good Faith Settlement 176
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.22
Excerpt: ...ntiff mentioned a home in Tulare County on the verge of condemnation and requiring rehabilitation work. Parada subsequently offered to connect Plaintiff with “property developers and loan officers” in order to tear down the home and rebuild. Plaintiff alleges a 2016 arranged $150,000 cash out refinance on her home in Los Angeles to be subsequently used for the Tulare County home with defendants Sherman Escrow, Anabel Aguilera, Koko Polosajian...
2024.03.20 Motion to Quash, for Protective Order 586
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.20
Excerpt: ...s a result of a “pressurized water supply line located under the concrete slab of a downstairs bedroom” apparently ruptured. Plaintiff subm itted an insurance claim on the homeowner policy with defendant State Farm Mutual Automobile Insurance Company. On April 3, 2021, the claim was denied. Plaintiff alleges defendant failed to adequately investigate the cause of the leak, and therefore improperly denied coverage under the terms of the policy...
2024.03.20 Motion to Compel Further Responses 512
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.20
Excerpt: ...ttlieb, Tzvi Haber, and 330 North Genesee Avenue LLC, and located at 332.5 Genesee Ave., Los Angeles begi nning on May 15, 2014. Beginning in September 2017, Plaintiff discovered mold on the premises, and notified defendants. No remediation was undertaken. On February 18, 2022, Defendants filed an unlawful detainer action against Plaintiff, which was dismissed. On May 3, 2022, Defendants served a Three Day Notice to Pay Rent or Quit. A secont Thr...
2024.03.20 Demurrer to TAC 007
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.20
Excerpt: ...vant time of school attendance, with defendant Los Angeles Unified School District (LAUSD), alleges the school district failed to ever provide any “formal assessment,” and therefore nev er developed an Individualized Education Plan. On February 20, 2019, Plaintiff filed a complaint for Unruh Civil Rights Act, California Government Code section 11135, Intentional Infliction of Emotional Distress, Negligence, and Article I, Section 7(A) & Artic...
2024.03.19 Motion for Attorney Fees 730
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.19
Excerpt: ...of the entire case. RULING: Granted. Evidentiary Objections: Overruled. Request for Judicial Notice: Granted. The court takes notice of the existence of other court orders, but declines to take notice for the truth of any matter asserted in any and all items. ( Kilroy v. State of California (2004) 119 Cal.App.4th 140, 147 -148; Sosinsky v. Grant (1992) 6 Cal.App.4th 1548, 1565.) The orders also constitute unpublished material, and therefore not c...
2024.03.18 Motion to Vacate Default 419
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.18
Excerpt: ...Montebello. Defendant Masaji Konishi acted as agent on behalf of Huang and Buraq Investment Group. The investment also involved the purchase of commercial premises located at 7131 Telegraph Road, Montebello, for $1.8 million, though the appraised value was only $1.3 million. Following the execution of documents and tender of funds, Plaintiff alleges the discovery of the fraud in the underlying transaction through misrepresentations of material te...
2024.03.15 Motion to Stay Enforcement on Judgment 546
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.15
Excerpt: ...FAME Housing Corporation, FAME Assistance Corporation, and FAME Good Shepherd Center Housing Development Corpor ation. On November 17, 2023, the court issued a tentative statement of decision finding in favor of all three plaintiffs: 1. Judgment shall be entered in favor of Plaintiff Denise Brown in the total amount of $1,177,889.08. The Award in favor of Denise Brown is against Defendants (1) FAME Housing Corporation, (2) FAME Assistance Corpora...
2024.03.14 Motion for Summary Judgment, Adjudication 167
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.14
Excerpt: ...aintiffs Marcia Pellitteri and Progressive Consulting Services, Inc. allege entry into a voidable contingency fee agreement with defendants Krane & Smith and Jeremy Smith for representation in Pellitteri v. Wellquest, BC490541, regarding an alleged breac hed royalty payment contract. Plaintiffs maintain Defendants failed to provide a countersigned copy, and also contained an improper provision regarding potentially incurred attorney fees by Defen...
2024.03.13 Demurrer to FAC 148
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.13
Excerpt: ...that companies abide by the privacy obligations imposed by California law” in order to “advance[] important public interests at the risk of vile personal attacks” [1] alleges defendant Hickory Farms, LLC “secretly installs tracking software on the devices of all visitors to its website in violation of California law.” Plaintiff characterizes the technology as a “pen register” and “trap and trace” device. On October 25 2023, Plai...
2024.03.08 Motion for Summary Judgment, Adjudication 586
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.08
Excerpt: ...ges SUMMARY OF ACTION On February 23, 2021, the home of plaintiff Henghame Abaghi located at 23910 Stagg St., West Hills, suffered damage as a result of a “pressurized water supply line located under the concrete slab of a downstairs bedroom” apparently ruptured. Plaintiff subm itted an insurance claim on the homeowner policy with defendant State Farm Mutual Automobile Insurance Company. On April 3, 2021, the claim was denied. Plaintiff alleg...
2024.03.08 Motion for Summary Judgment, Adjudication 568
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2024.03.08
Excerpt: ...ges SUMMARY OF ACTION On February 23, 2021, the home of plaintiff Henghame Abaghi located at 23910 Stagg St., West Hills, suffered damage as a result of a “pressurized water supply line located under the concrete slab of a downstairs bedroom” apparently ruptured. Plaintiff subm itted an insurance claim on the homeowner policy with defendant State Farm Mutual Automobile Insurance Company. On April 3, 2021, the claim was denied. Plaintiff alleg...

922 Results

Per page

Pages