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

918 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Pfahler, Stephen P x
2020.08.13 Motion for Summary Adjudication 087
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.13
Excerpt: ...und provided workers compensation insurance to defendant Planet Stone, Inc. for the period September 10, 2015 to June 9, 2016. The policy premiums totaled $432,239.50. No portion of the policies were paid. State Compensation Insurance Fund assigned the debt to plaintiff Creditors Adjustment Bureau for collection. On November 14, 2018, plaintiff filed a complaint for breach of contract, open book account, account stated, and reasonable value. Defe...
2020.08.13 Motion for Sanctions 803
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.13
Excerpt: ...fered from a number of defects in the electrical system, which defendants were unable to repair after numerous attempts. Plaintiff requested a new vehicle or repurchase on February 22, 2018. On September 25, 2018, Plaintiff filed a complaint for breach of express warranty, breach of express warranty, and violation of Civil Code section 1793.2. Defendant answered on October 29, 2018. On February 10, 2020, the court granted Plaintiff leave to file ...
2020.08.12 Demurrer 448
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.12
Excerpt: ...ified complaint for Breach of Contract. On November 19, 2019, the court ordered the action stayed pending attorney client fee dispute arbitration. On December 16, 2019, Plaintiff filed a “Notice of Termination of Stay of Proceedings” indicating that the fee arbitration “terminated” on December 11, 2019. On December 19, 2019, Plaintiff substituted into the case pro se. On December 30, 2019, Defendant answered the complaint. RECOMMENDED RUL...
2020.08.10 Motion to Enforce Settlement 910
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.10
Excerpt: ... On February 26, 2016, Plaintiff Marina Abrica Lopez filed a complaint for Quiet Title, Partition, Accounting and Equitable Lien. On July 21, 2016, the court dismissed the action pursuant to Code of Civil Procedure section 664.6. On January 9, 2020, Plaintiff filed the subject motion to enforce settlement, pursuant to California Code of Civil Procedure Section 664.6. The motion is unopposed. RULING: Denied without Prejudice. No agreement was subm...
2020.08.05 Demurrer 803
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.05
Excerpt: ...e vehicle suffered from a number of defects in the electrical system, which defendants were unable to repair after a number of attempts. Plaintiff requested a new vehicle or repurchase on February 22, 2018. On September 25, 2018, Plaintiff filed a complaint for breach of express warranty, breach of express warranty, and violation of Civil Code section 1793.2. Defendant answered on October 29, 2018. On February 10, 2020, the court granted Plaintif...
2020.07.31 Motion to Stay Action 629
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.31
Excerpt: ...ntiff was the “talent scout.” Any and all revenue from successful client contracts would be split among the parties pursuant to a specified schedule. In February 2013, a “subsidiary” of Dream Talent Management, Dream Talent – Valley, was created by Defendants Huff, Jimmo and third party Lynda Arnold. According to Plaintiff, Dream Talent – Valley commissions would be paid to Dream Talent Management and Lynda Arnold. In August 2015, Arn...
2020.07.31 Motion for Summary Judgment, Adjudication 579
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.31
Excerpt: ...ion for battery  Second cause of action for assault  Third cause of action for elder abuse/negligence Alternatively, summary adjudication on three issues:  Issue 1: Plaintiff has no evidence to support her first cause of action for battery  Issue 2: Plaintiff has no evidence to support her second cause of action for assault  Issue 3: Plaintiff has no evidence to support her third cause of action for elder abuse/negligence SUMMARY O...
2020.07.30 Demurrer 068
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.30
Excerpt: ... Basile and third party Victor Castaneda (plaintiff's now ex-husband) purchased certain real property located at 10222 Farralone Ave., Chatsworth. In order to facilitate the purchase, Defendant Valerie Basile, Plaintiff's sister, agreed to loan Plaintiff $18,000 for the down payment. Defendant also acted as the broker on the purchase. The loan was not reduced to writing. [Comp., ¶ 10.] On January 29, 1999, Plaintiff and Castaneda executed a gran...
2020.07.29 Demurrer 775
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.29
Excerpt: ...ard Ray collided into the rear of the vehicle of Plaintiff Janine Yoder. Ray was allegedly uninsured at the time of the collision. Plaintiff alleges she was acting as a volunteer and/or agent of Defendant American National Red Cross at the time of the collision, and therefore covered by insurance issued by Defendant Old Republic General Insurance, Inc. with claim adjustment service provided by Defendant Sedgwick Claims Services, Inc. Defendants d...
2020.07.29 Motion for Summary Judgment 149
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.29
Excerpt: ...ceipt of negligent medical care from defendants following a June 30, 2017 a motorcycle accident. On November 15, 2018, Plaintiff filed a complaint with no identified cause(s) of action. New counsel for Plaintiff substituted into the case on February 4, 2018. On February 6, 2019, Plaintiff filed a first amended complaint for medical malpractice and legal malpractice. Prior counsel, the Glickman defendants, are the only named parties in the legal m...
2020.07.28 Motion to Compel Deposition 434
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.28
Excerpt: ...operty is governed by Defendant Paseo Dorena Owners Association. Defendants Dina Marie Gordon, Louie Bryan Gonzalez and Monique Gordon are also residents at the property. Defendants Warren Davidoff, Melissa Lopez and Mike Dukoff are member of the Owners Association board. Plaintiffs allege that defendants Gordon and Gonzalez acted in a verbally and physically abusive manner to Plaintiffs. Plaintiffs allege that owner association rules impose a du...
2020.07.28 Demurrer 177
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.28
Excerpt: ...OF ACTION Decedent Jose Perez was a dependent adult diagnosed with moderate intellectual disability, and therefore eligible for living assistance funded by the North Los Angeles County Regional Center. Defendant Avenues Navigating the Spectrum of Relationship Rights, Inc. operating as Avenues Supported Living Services was contracted by the State of California to provide custodial assistance to Perez from 8:00 a.m. to 10:00 p.m. daily. Defendants ...
2020.07.27 Motion to Compel Arbitration and Stay 956
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.27
Excerpt: ...leges the discovery of fraudulent practices designed to evade payment of duties to the U.S. Customs and consequently inflate the value of the company. Loungefly subsequently made a $7,800,000 payment to make for the prior underpayment. On July 12, 2018, Loungefly terminated the employment of the Schultz defendants. On November 28, 2018, the parties executed a confidential settlement agreement regarding the termination and other sourcing issues fo...
2020.07.24 Motion for Preliminary Injunction 332
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.24
Excerpt: ...se Plaintiff Sharon Behdjou, and third parties Sam Behdjou and Shahrod Behdjou. On an unspecified date in 2019, Defendants Federico Triebel and Green Movement Builders, Inc. entered into a five year lease for the property with Defendant Michael Griffin. The lease terms were for June 15, 2019 through June 14, 2024. According to Plaintiffs, the lease was negotiated for “the benefit of Home Haynes, LLC” to operate the sober living facility. Mean...
2020.07.24 Motion for Attorney Fees 995
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.24
Excerpt: ...es out of an oral agreement between the Plaintiff Gloria Mosquera (“Plaintiff”) and the Defendant Hani Mammo (“Defendant”) regarding services provided to and ownership of a restaurant, El Camaron Campeon (the “Restaurant”). The parties dispute the substance of the oral agreement. Plaintiff contends that the Defendant made certain promises of payment and that she was hired as an employee to serve as, inter alia, a chef at the Restauran...
2020.07.16 Motion to Compel Responses 504
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.16
Excerpt: ...uests for Production, Set One; and Motion to Deem the Matters Specified in Requests for Admission, Set One as Admissions; request for monetary sanctions in the combined amount of $11,610.00 ($3,870.00 per motion). SUMMARY OF ACTION On June 18, 2019, Plaintiffs Poseidon Restaurant, Inc. (“Poseidon”) and Menoa Mirzakhani (“Mirzakhani”) (collectively, “Plaintiffs”) filed a complaint against Defendants Sav's Enterprises and Sarkis Babakch...
2020.07.16 Motion for Summary Judgment, Adjudication 599
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.16
Excerpt: ...ond cause of action for common law trademark infringement;  Plaintiff MGA Entertainment, Inc.'s third cause of action for unfair competition. SUMMARY OF ACTION On July 24, 2019, Plaintiff MGA Entertainment, Inc. (“Plaintiff” or “MGA”) filed a complaint against Defendant Zuru, LLC (“Defendant” or “Zuru”), alleging the following causes of action: (1) California State trademark infringement (Bus. & Prof. Code § 14000, et seq.); (...
2020.07.16 Motion for Summary Judgment 671
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.07.16
Excerpt: ...lity Control Board, Los Angeles Region alleges San-Cheng Lai Circuits, Inc. operated a manufacturing facility at 8714 and 8716 Darby Ave., Northridge. In 1991, Defendant San-Cheng Lai, as president of Lai Circuits, pled no contest to nine counts arising from the disposal of hazardous waste caused from the manufacturer of circuits, thereby contaminating the adjacent soil and groundwater of the property. In 1997, Defendant Coast United Advertising ...

918 Results

Per page

Pages