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

916 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Pfahler, Stephen P x
2022..11.15 Motion for Summary Judgment 009
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022..11.15
Excerpt: ... administration of sublingual nitroglycerin and an examination, Sarita Bischel was discharged from emergency room. Sarita subsequently suffered a heart attack, and was declared dead at the hospital on September 5, 2019. On August 28, 2020, Plaintiffs filed a complaint for Negligence (first and third causes of action), and Intentional Tort (emotional distress). On October 23, 2020, Plaintiffs filed their first amended complaint for Negligence. On ...
2022.04.25 Motion for Protective Order 686
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.25
Excerpt: ... Scipione was performing electrical work on the premises of a business owned, managed and/or operated by Defendant Kinkisharyo International, LLC, and identified as the “Train Factory.” Plaintiff alleges slipping off the wet roof of a train, and fell, thereby causing injuries. Plaintiff filed a complaint on January 25, 2018 for negligence. On March 20, 2018, Plaintiff filed a first amended complaint for negligence. On March 19, 2019, Plaintif...
2022.04.25 Motion for Leave to Amend TAC 018
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.25
Excerpt: ...nt, Dr. Moses Fallas performed operations three through five on September 4, 2018, September 28, 2021, and November 15, 2018. Plaintiff alleges both negligently scheduled operations on September 4 and 28, 2018, and the operations led to the development of total parenteral nutrition (TPN) dependency. Meanwhile, on September 21, 2018, Plaintiff alleges Dr. Fallas visited Plaintiff in her hospital room, removed staples from an incision, and proceede...
2022.04.25 Motion for Judgment on the Pleadings 877
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.25
Excerpt: ...le Family Trust. Plaintiff is 62 years old, suffers from Parkinsons disease, and is considered a “Dependent Adult.” The trust owns/owned certain real property located at 1271 Hunnewell Ave., Sylmar. Plaintiff contends that the trust provided Plaintiff with a life estate to occupy the property, rather than placed in an off-site care facility. If Plaintiff was unable to pay expenses for the home, the beneficiaries would be responsible. Any bene...
2022.04.22 Motion to Consolidate 946
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.22
Excerpt: ... old Nathaniel Berhow walked onto the campus with a .45-caliber hand gun, and began to shoot students before taking his own life with the same gun. Gracie and Dominic died from their gunshot wounds.[1] On November 16, 2020, the Blackwell plaintiffs filed a complaint for general negligence— wrongful death, premises liability—wrongful death, negligence—survivor cause of action, and negligence—emotional distress. Plaintiffs allege William S....
2022.04.22 Motion for Sanctions 018
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.22
Excerpt: ...18, September 28, 2021, and November 15, 2018. Plaintiff alleges both negligently scheduled operations on September 4 and 28, 2018, and the operations led to the development of total parenteral nutrition (TPN) dependency. Meanwhile, on September 21, 2018, Plaintiff alleges Dr. Fallas visited Plaintiff in her hospital room, removed staples from an incision, and proceeded to insert his hands into her abdomen through the reopened incision without st...
2022.04.21 Motion to Vacate Default Judgment 904
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.21
Excerpt: ... Nick's Auto. The clerk entered a default on January 25, 2022, then a default judgment for possession on February 7, 2022. RULING: Granted. Defendant challenges the judgment on grounds that the complaint is void, due to lack of actual notice of the complaint. Defendant alternatively moves for relief on grounds of mistake, inadvertence or excusable neglect. Plaintiff in opposition[1] maintains service was proper, and Defendant presents no valid ba...
2022.04.21 Motion to Strike 401
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.21
Excerpt: ...artkes Kassardjian. Plaintiff alleges Defendant illegally partitioned a single family dwelling into two units, and continues the maintain the premises in substandard condition. Plaintiff also alleges “noise and constant disruption of quiet enjoyment starting in Mid 2021.” On May 25, 2021, Plaintiff filed a complaint for Tortuous Breach of Warranty of Habitability, Breach of Covenant of Quiet Enjoyment, Nuisance, Professional Negligence, Negli...
2022.04.20 Motion to Vacate Default Judgment 024
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.20
Excerpt: ...t judgment for $41,550 on February 10, 2022. RULING: Granted. Defendant challenges the judgment on grounds that the complaint is void, due to a defective notice to pay rent or quit. Defendant alternatively moves for relief on grounds of mistake, inadvertence or excusable neglect. Plaintiff in opposition contends the motion constitutes an improper motion to quash service. Plaintiff maintains service was proper, and Defendant presents no valid basi...
2022.04.20 Motion to Vacate Default 707
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.20
Excerpt: ...fendant Arroyo West Homeowners Association (HOA). Plaintiff alleges that defendant HOA refuses to correct certain leaks in the common areas of the property, thereby leading to water intrusion in Plaintiff's home. Plaintiff alleges adverse health problems beginning in 2014. Due to Plaintiff's complaints about the inaction, Plaintiff alleges the HOA engaged in a pattern of retaliatory conduct, such as issuance of citations and towing of vehicles ei...
2022.04.19 OSC Re Deem Cases Related, Motion to Consolidate 434
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.19
Excerpt: ...dly and inappropriately rubbing” plaintiff's arms and legs, next proceeded to grab Plaintiff's penis and testicles without “medical justification.” Dr. Castillo then began to digitally penetrate Plaintiff's anus. During the course of this conduct, Dr. Castillo allegedly rubbed his own genitals on Plaintiff's body for purposes of sexual gratification. Notwithstanding the end of the conduct in the examination room, Dr. Castillo then removed a...
2022.04.19 Motion for Preliminary Injunction 000
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.19
Excerpt: ...AL BACKGROUND: The Plaintiffs allege that the Defendants are wrongfully foreclosing on her home. In their Second Amended Complaint, the Plaintiffs allege the following causes of action: 1) Fraud; 2) Breach of Contract; 3) Breach of Implied Covenant of Good Faith and Fair Dealing; 4) Unfair Competition Law (There are no fifth or sixth causes of action) 7) Negligent Infliction of Emotional Distress; 8) Intentional and Negligent Misrepresentation 9)...
2022.04.19 Motion for Attorney Fees 768
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.19
Excerpt: ...ount. On February 24, 2020, Malcolm Kirakosian filed a cross- complaint against K.G. McMullen for Breach of Contract, Negligence, and Disgorgement of Construction Funds. On January 5, 2022, the court issued a statement of decision. The statement finds in favor of Plaintiff on the breach of contract, foreclosure of mechanic's lien, and quantum meruit and valebant causes of action, but found in favor of defendant on the common count causes of actio...
2022.04.14 Motion to Compel Further Responses 111
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.14
Excerpt: ...Plaintiff alleges Defendant Arminak Solutions dba KBL Cosmetics was a customer. Between August 3, 2020 and October 22, 2020, Defendant ordered $2,540,000 in manufactured products. The order also required the development of special molds, plus pallets for delivery, which Plaintiff alleges was separately invoiced for $11,000 and $1,036 ($12,306 total). Plaintiff alleges “most of the product ordered” has been delivered, but Defendant refuse to t...
2022.04.14 Demurrer 807
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.14
Excerpt: ...Act (RICO) · 4th Cause of Action: Conversion · 5th Cause of Action: Recovery of Payments Made to Unlicensed Contractors Motion to Strike · Paragraph 29, and Prayers for relief seeking $15,000, plus attorney fees and costs in first and second causes of action SUMMARY OF ACTION On December 29, 2020, Plaintiff Eve Sagi entered into a contract for the provision of labor and materials towards the improvement of certain real property with an unident...
2022.04.13 Motion for Sanctions 743
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.13
Excerpt: ...eir dogs to micturate and defecate on his premises, even after multiple requests to cease this activity, which has led to confrontations. On November 24 and 25, 2020, Plaintiff filed a verified complaint and verified first amended complaint for Trespass to Land and Nuisance. Defendants Stephen Isenberg, Shauna Israel, Jennifer Price, Ryan Makhani and Sara Delpasand answered on December 28, 2020, then filed a verified answer on February 4, 2021. O...
2022.04.12 Motion for Reconsideration 174
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.12
Excerpt: ...and Hills Medical Clinic II, Inc. A notice of related cases was filed with 21STCV37556. On March 17, 2022, the court deemed 22VEUD00174 and 21STCV37556 related, thereby leading to the assignment of all cases to Department 47. On March 21, 2022, Plaintiff filed a peremptory challenge, thereby leading to the reassignment of the case to Department 49 on March 22, 2022. On March 28, 2022, the court specially set the motion for reconsideration challen...
2022.04.12 Demurrer, Motion to Strike 743
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.12
Excerpt: ...nthony Ogden owns certain real property in a planned community identified as Bella Vista in Porter Ranch. Plaintiff alleges that adjoining homeowners/possessors of land/neighbors continually allow their dogs to micturate and defecate on his premises, even after multiple requests to cease this activity, which has led to confrontations. On November 24 and 25, 2020, Plaintiff, pro se, [1] filed a verified complaint and verified first amended complai...
2022.04.07 Motion to Compel Depositions 686
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.07
Excerpt: ...pel the depositions of Drs. Thomas Grogan and Joshua Prager. Both physicians performed medical examinations of Plaintiff, and Plaintiff now seeks their deposition. Defendant, Kinkisharyo International, Inc. opposes the motion on grounds that Plaintiff never served a third party depo subpoena, and improperly relies on party deposition authority for the motion. Defendant also challenges the motion as constituting an overbroad request. Defendant pro...
2022.04.07 Motion for Summary Judgment, Adjudication 633
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.07
Excerpt: ...ntial home renovations that was to be performed at the property located at 11457 Delano St., North Hollywood, California 91606. However, the project was abruptly abandoned after significant payments had been made under the contract. On October 15, 2020, Plaintiffs Fredy R. Morales and Carmen Morales (collectively, “Plaintiffs”) filed a complaint against Defendants Viramontes (“Viramontes”), Oscar A. Pena (“Pena”), O P Construction Co....
2022.04.07 Demurrer 058
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.04.07
Excerpt: ...ve year written lease beginning on November 1, 2020. Plaintiff served a notice to pay rent or quit on December 18, 2020. Plaintiff is not alleging a rent deficiency, but a violation of the lease terms based on improper use of the premises. Plaintiff filed a complaint for unlawful detainer on January 20, 2021. Defendant filed a demurrer on February 5, 2021, which was taken off-calendar. Plaintiff filed a first amended complaint for on April 26, 20...
2022.03.30 Motion to Set Aside Dismissal and Enter Judgment 007
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.30
Excerpt: ...ed a written contract with Plaintiff's assignor, Charter One Bank, N.A., by failing to pay the amounts owed under the contract. Plaintiff alleges there is $25,551.17 due and owing. On April 15, 2016, Plaintiff filed a complaint against Defendant for breach of contract. On September 16, 2016, Plaintiff filed a notice of settlement. On January 12, 2017, Plaintiff filed the parties' conditional stipulated settlement. The Court signed the order dismi...
2022.03.30 Motion to Compel Further Responses 877
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.30
Excerpt: ...CTION Plaintiff Andrew La Cerda alleges that along with himself, defendants Sara De La Cerda (“Sara”), Gerald were beneficiaries of the Dolores De La Cerda Revocable Family Trust (the “Trust”). Plaintiff is 62 years old, suffers from Parkinson's disease, and is considered a “Dependent Adult.” The trust owns/owned certain real property located at 1271 Hunnewell Ave., Sylmar (the “Property”). Plaintiff contends that the trust provid...
2022.03.28 Motion to Compel Further Responses 173
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.28
Excerpt: ...shine) entered into a contract for the installation of landscaping and hardscaping at the Stone residence. The contract price was $95,000. Plaintiff alleges that Sunshine abandoned the project after receipt of $78,000 in payment. Plaintiff subsequently hired a second contractor to finish the project at a cost of $49,000. On March 8, 2021, Plaintiff, in pro per, filed a complaint for Breach of Contract, and Negligence. On April 22, 2021, Defendant...
2022.03.28 Motion to Compel Arbitration 844
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.28
Excerpt: ...MMARY OF ACTION This is an employment action arising out of Plaintiff Song Il Mun's (“Plaintiff”) employment for Korean BBQ Lee's Tofu dba Lee's Korean BBQ (“Korean BBQ”), which also employed Defendant Hoo Young Lee (“Lee”) as Plaintiff's supervisor. On November 1, 2021, Plaintiff filed a complaint against Korean BBQ, Lee (collectively “Defendants”), and Does 1 to 20 asserting nine causes of action: 1. Failure to Pay Minimum Wages...
2022.03.25 Motion for Leave to File FAC, for Summary Judgment, Adjudication 999
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.25
Excerpt: ...(Leave to Amend) Plaintiff David Ulick (MSJ/A) RELIEF REQUESTED: Amend Order permitting the filing of the proposed First Amended Complaint Summary Judgment/Adjudication Order for summary judgment or, in the alternative, summary adjudication of plaintiff's complaint in favor of defendants Luis Rojas and Del Terra Real Estate Services, Inc. CAUSES OF ACTION: From Complaint 1) Breach of Loan Agreement RELEVANT FACTS: Plaintiff David Ulick alleges th...
2022.03.25 Motion for Issue, Evidentiary, or Terminating Sanctions 262
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.25
Excerpt: ...red by a deed of trust on 1012 Glenoaks Blvd., San Fernando. On an unspecified date in January 2020, Plaintiff alleges Athas Capital Group, Inc. “threatened to foreclose on the Property unless Plaintiff made a ‘reinstatement payment' of $88,117.64. Although Plaintiff maintains compliance with the “terms and conditions of the Loan Agreement,” Plaintiff paid the demanded amount to Athas Capital Group, Inc. via loan servicer defendant FCI Le...
2022.03.25 Motion to Quash Civil Subpoena 845
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.25
Excerpt: ...ors dba ZR Investment (“CAC Motors”) brings this action against defendants X3 AST Consulting, Inc. (“X3 AST Consulting”), Sleiman A. Timani, and Marques Johnson, alleging that plaintiff is engaged in the automobile export business, and entered into a business relationship with defendant X3 AST Consulting pursuant to which plaintiff would request specific vehicles and X3 AST Consulting would locate, purchase and deliver those vehicles to p...
2022.03.24 Motion to Conduct Discovery 922
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.24
Excerpt: ...ompany (“Plaintiff”) anti-SLAPP motion is pending. SUMMARY OF ACTION On December 6, 2021, Plaintiff filed a Complaint for declaratory relief against Defendants Rodney Deshone Wright (“Wright”), Kent Hubbard (“Kent”), and Sherril Hubbard (“Sherril”). The Complaint alleges in relevant part that Plaintiff issued an insurance policy to Wright, with coverage limits of $15,000 per person and $30,000 per accident (the “Policy”). Whil...
2022.03.24 Demurrer 048
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.24
Excerpt: ...entity on October 1, 2021, and failed to pay Plaintiff his 50% share of the sale. Plaintiff states the value of the business at $1.5 million, though the amount of the sale remains unknown. On January 19, 2022, Plaintiff filed a complaint for Fraud and Breach of Contract. RULING Demurrer : Sustained with Leave to Amend. 1st Cause of Action: Fraud Defendants contend the first amended complaint fails to allege fraud with sufficient factual particula...
2022.03.22 Motion to Continue Trial, to Compel Deposition 303
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.22
Excerpt: ...h-to-month lease agreement for certain premises with Defendants Sayra Alvarado, Norma Saleido, and Jonathan Banuelos. Defendants took possession of the premises on the same date. Plaintiff alleges Defendants violated the lese by keeping more than one pet on the premises without prior written approval. Plaintiff also alleges Defendants failed to perform agreed upon maintenance. Plaintiff cancelled the lease, but Defendants continue to occupy the p...
2022.03.21 Motion to be Relieved as Counsel 654
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.21
Excerpt: ... to a June 18, 2018, recorded Notice of Default and October 9, 2018 recorded Notice of Trustee Sale by Defendant Mortgage Management Consultants, Inc. The sale date was set for October 30, 2018, but was apparently not conducted. In February to March 2019, Plaintiff began and submitted a loan modification with Mortgage Management Consultants, Inc. In a March 12, 2019 letter, Mortgage Management Consultants, Inc. acknowledged receipt and acceptance...
2022.03.21 Demurrer 882
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.21
Excerpt: ...igent Concealment · 7th Cause of Action: Fraudulent Concealment · 8th Cause of Action: Promissory Fraud · 9th Cause of Action: Nuisance (Negligence) · 10 th Cause of Action: Nuisance (Intentional) · 13 th Cause of Action: Quantum Meruit Motion to Strike · Allegations Involving Mediation · Allegations in Support of, and Claim for, Punitive Damages SUMMARY OF ACTION Plaintiffs Steven Little and Brittany Little, as both individuals and truste...
2022.03.21 Motion to Compel Further Deposition Testimony 340
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.21
Excerpt: ...e. Defendant answered on February 13, 2020. On July 8, 2021, the action was transferred from Department 31 to Department 49. RULING: Granted. Defendant Hamid Shoohed moves to compel further deposition testimony and document production from Silva Moradi, the designated PMK of Avalon Surgery Center, a non-party. Defendant first took the deposition of Moradi on December 15, 2021, for information on billing practices and procedures for the surgical c...
2022.03.18 Motion to Compel Further Responses 166
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.18
Excerpt: ...c. for the provision of “technical” services in association with a “new platform” identified as “FloatingRain.” Although Plaintiff normally worked for an hourly rate, the parties allegedly agreed that Plaintiff would work from March 6, 2012 to March 6, 2017 for a 50% ownership stake in the FloatingRain entity. Plaintiff commenced developing the project for the five year period and received a rate of $55/hour. Plaintiff alleges a total...
2022.03.16 Motion to Compel Further Responses 560
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.16
Excerpt: ...ia Department of Public Health and Bureau of Cannabis Control filed a complaint for civil penalties. Plaintiff alleges Defendants engaged in unlicensed commercial cannabis activities in the cities of Gardena and Canoga Park. On March 1, 2021, Defendants answered the complaint. RULING: Granted Plaintiff California Department of Public Health and Bureau of Cannabis Control moves to compel further responses to Form Interrogatories (set one), Request...
2022.03.16 Motion for Leave to Amend Expert Witness List 262
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.16
Excerpt: ..., SDI Industries, Inc. filed a cross-complaint for indemnity, contribution, declaratory relief and duty to defend against Intelligrated Sytems, LLC. On June 8, 2018, Nordstrom, Inc. filed a complaint-in-intervention against SDI Industries, Inc. and Intelligrated Sytems, LLC for recovery of paid Workers' Compensation benefits. On September 12, 2018, Plaintiffs substituted in Intelligrated Sytems, LLC for Doe 1. On November 1, 2018, Intelligrated S...
2022.03.16 Demurrer 537
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.16
Excerpt: ...on: Fair Credit Report Act (15 U.S.C. § 1681, et seq.) · 7th Cause of Action: California Consumer Credit Reporting Agencies (Civil Code § 1785.16) SUMMARY OF ACTION In May 2020, Plaintiff Svetlana Belogovskaya contacted third party Contour Mortgage Corporation for purposes of refinancing an existing mortgage on the property. The application was subsequently transferred to Defendant United Mortgage Corp. dba UMC Mortgage Company (UMC). After th...
2022.03.10 Demurrer 979
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.10
Excerpt: ...Cause of Action: Race Discrimination · 8th Cause of Action: Medical Disability Discrimination · 9th Cause of Action: Failure to Provide Reasonable Accommodation · 10 th Cause of Action: Intentional Infliction of Emotional Distress SUMMARY OF ACTION Plaintiff Marlon Ramirez was employed by Defendant Thiblant International, Inc. from approximately September 2015 until his termination on April 21, 2021. Plaintiff was employed as a Production Help...
2022.03.10 Motion for Reconsideration 375
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.10
Excerpt: ...umes entered into a one-year lease for certain property with Defendant Marcilla Hayslett. [1] The property address is 8731 Topanga Canyon Blvd. The lease term was from January 1, 2017 to January 1, 2018 at $4,000/month. On January 4 and February 28, 2018, Plaintiff D'Andre Humes presented offers for the purchase of the property. [2] Disclosures regarding other potential buyers were made. It's not clear from the exhibits to the operative complaint...
2022.03.03 Motion to Set Aside Default 445
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.03
Excerpt: ...of Personal Guarantee. On August 3, 2021, the court entered defaults against AAMH Pharmaceuticals, Inc. dba Seebers Pharmacy and Marc Awad, an individual. On August 5, 2021, the court entered judgment for $73,447.08 joint and severally against defendants. RULING: Denied. Defendant AAMH Pharmaceuticals, Inc. dba Seebers Pharmacy moves to set aside the default and default judgment on grounds of lack of service or alternatively mistake, inadvertence...
2022.03.03 Motion for Attorney Fees 075
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.03
Excerpt: ...its complaint for breach of contract, quantum meruit, two causes of action for common counts. Defendant answered the complaint on March 19, 2019. On December 3, 2019, the court entered a stipulated judgment for $241,537.13. On December 17, 2019 and September 4, 2020, the court issued writs of execution. On December 8, 2021, the court denied the motion of Judgment Creditor amend the judgment in order to add additional judgment debtors—Aron Petro...
2022.03.02 Special Motion to Strike 717
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.02
Excerpt: ... Per Se · 4th Cause of Action: Defamation Per Quod · 5th Cause of Action: Nuisance · 6th Cause of Action: Trespass SUMMARY OF ACTION Defendants Kate and Tom Purnell own certain real property adjacent to Plaintiffs Luanne and Eddie Montilla, Jenny Ly, Cheryl and George Stevens, and Bryan Cazan. All properties are located in the community of Castaic. Plaintiffs allege Defendants raise livestock and/or keep numerous pets on their property, includ...
2022.03.02 Demurrer 707
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.02
Excerpt: ...ment for Lack of Personal Jurisdiction · 3rd Cause of Action: Quiet Title · 4th Cause of Action: Breach of Covenant of Quiet Enjoyment · 5th Cause of Action: Violation of Civil Code section 1942.4 · 6th Cause of Action: Tortious Breach of Warranty of Habitability · 7th Cause of Action: Nuisance · 8th Cause of Action: Negligence · 9th Cause of Action: Breach of Contract · 10 th Cause of Action: Violation of the Rosenthal Fair Debt Collecti...
2022.03.01 Motion to Sever Trial 434
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.01
Excerpt: ...ext proceeded to grab Plaintiff's penis and testicles without “medical justification.” Dr. Castillo then began to digitally penetrate Plaintiff's anus. During the course of this conduct, Dr. Castillo allegedly rubbed his own genitals on Plaintiff's body for purposes of sexual gratification. Notwithstanding the end of the conduct in the examination room, Dr. Castillo then removed a wart from the finger of Plaintiff in another room, and again r...
2022.03.01 Motion to Compel SROGs 519
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.01
Excerpt: ... alleges selling insurance under the Farmers umbrella identified as Farmers Group Inc. dba Farmers Underwriters Association (FGI), which includes Defendants Farmers Insurance Exchange, Truck Insurance Exchange, Fire Insurance Exchange, Mid-Century Insurance Company, Farmers New World Life, Foremost, and Bristol West. All of the subject entities operate in Woodland Hills. Defendant Lou DeAngelis is employed as a “District Manager” for said ent...
2022.03.01 Motion to Compel Responses 865
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.01
Excerpt: ...perty is identified as “The Historical Jailhouse,” a 1906 constructed facility representing the first jailhouse for the Santa Clarita Valley. Following the purchase, Santana created The Manuel Santana Family Trust of 1992. According to Plaintiffs, the City of Santa Clarita recognized the “historical significance” of the structure by the structure on December 6, 2007, thereby rendering it immune from demolition or alteration. Prior, concur...
2022.03.01 Motion to Compel Further Responses 636
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.03.01
Excerpt: ...rch 16, 2018, Garcia executed a $64,875 deed of trust on the property with Bank of America. On October 13, 2010, Garcia transferred one-half/50%-50% interests in the property to Defendants David and Diane Greenberg, and Jaime Farias and Myrna Farias via Grant Deed. A Substitution of Trustee and Full Reconveyance purportedly reconveying the Bank of America Deed of Trust was executed and recorded on March 16, 2015. Plaintiff alleges the deed of tru...
2022.02.28 Opposition to Removal of Seal 635
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.28
Excerpt: ...iness in California without corporate registration and under fraudulent representations for insurance coverage. On October 12, 2021, the court granted Plaintiff's ex parte application to extend the unsealing and leave to intervene times. On January 10, 2022, the California Department of Insurance/Insurance Commissioner filed a Notice of Non-Intervention. RULING: Denied. Plaintiff opposes the Notice of Non-Intervention and subsequent removal of se...
2022.02.28 Motion to Strike Complaint 146
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.28
Excerpt: ...in pro per filed a verified complaint for intentional fraudulent transfer under Code of Civil Procedure section 3439.04, and conspiracy to defraud creditors. On June 24, 2020, Plaintiff substituted in Defendants 1538 Cahuenga Partners, LLC and Benjamin Schneider for Doe 1 and 2. On June 26, 2020, Tanya Bogorad was substituted in for Doe 3. The clerk entered defaults against Bag Fund, LLC on July 27, 2020, L&J Assets LLC on August 17, 2020, 1538 C...
2022.02.23 Special Motion to Strike 774
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.23
Excerpt: ...mittedly missed rental payments in March and April 2020, which led to the filing of an unlawful detainer action. Plaintiff alleges the unlawful detainer was improperly filed, due to the commercial property moratorium for failure to pay rents and/or failure to comply with the required exceptions. Plaintiff also challenges service of the notice to pay rent or quit, and contends Defendant failed to maintain the premises. On October 4, 2021, Plaintif...
2022.02.18 Motion for Leave to File FAC 423
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.18
Excerpt: ... agreed to deliver certain personal protective equipment (PPE) described as “medical grade disposable seamless rubber gloves.” Plaintiff alleges payment of five million dollars ($5,000,000), but only received non- medical grade, non-FDA approved, “counterfeit” equipment, which lacks any resale value. On June 2, 2021, Plaintiff filed a complaint for Breach of Contract, Unfair Business Practices, Breach of Fiduciary Duties, and Fraud. RULIN...
2022.02.18 Demurrer, Motion to Strike 909
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.18
Excerpt: ...tion: Negligent Hiring and Supervision · 4th Cause of Action: Violation of Patient's Rights Motion to Strike · Allegations in support of, and claim for, punitive damages, including ratification · Claim for General and Non-Economic Damages, · Claim for Pain and Suffering Damages · Statutory Civil Penalties, Attorneys Fees, and Costs of Suit SUMMARY OF ACTION On June 20, 2019, Delores Friedman was admitted as patient of a skilled nursing facil...
2022.02.17 Motion to Strike SAC 462
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.17
Excerpt: ... limit. On December 31, 2015, the business line of credit was expanded to $100,000. Plaintiff alleges that on September 22, 2017, Pardis executed a quitclaim deed transferring certain real property in Porter Ranch to Defendant Faranak Ashouri without consideration. On September 27, 2017, Pardis transferred certain real property located in Mission Viejo to Faranak Ashouri. The Mission Viejo property was subsequently transferred to Kristin Ashouri ...
2022.02.17 Demurrer, Motion to Strike 047
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.17
Excerpt: ...Y OF ACTION On December 16, 2020, 86 year old Benjamin De Leon presented to the emergency room of Henry Mayo Hospital (Hospital) experiencing shortness of breath. Benjamin De Leon was referred by third party Kaiser Permanente Clinic after being diagnosed as hypoxic. Hospital staff subsequently diagnosed Benjamin De Leon with acute hypoxic respiratory failure, acute COPD exacerbation, and a UTI. Benjamin was admitted, and placed in the ICU. Benjam...
2022.02.16 Motion for Summary Judgment 451
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.16
Excerpt: ...012, the vehicle was apparently delivered to Defendants Byron and Helen Grenfell for restoration work on the vehicle. Over a “four year period,” invoices for work, with payments totaling over $125,000. Notwithstanding the four years of invoices, Plaintiff instructed Defendant to cease work in November 2015, but Plaintiff continued. Defendant retrieved the vehicle in June 2016, where the vehicle was found missing “several of its valuable par...
2022.02.16 Motion to Compel IME 775
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.16
Excerpt: ...red 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 denied the claim on grounds that no uninsured motorist policy coverage was issued to American Nati...
2022.02.16 Demurrer 803
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.16
Excerpt: ...Although complaints were made to school principal, Defendant Chad Rose, no follow-up investigation occurred. Brando was later placed in the same remote learning group with said bully, and upon his return to Stevenson Ranch Elementary School in September 2021, in-person bullying resumed. Plaintiff alleges even after the numerous complaints, district compliance officer, defendant Amanda Montemayor, only completed the investigation on October 15, 20...
2022.02.15 Motion for Summary Judgment 781
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.15
Excerpt: ...ed for non-payment of rent, which totals $26,880 as of the filing date of the complaint. Taylor in pro per answered the complaint on October 29, 2021 with numerous affirmative defenses. RECOMMENDED RULING: Granted Plaintiff Bonita Ranch Apartments, L.P. moves for summary judgment on the unlawful detainer complaint against Defendant Noel Taylor. The propriety of granting a motion for summary is subject to the same standards a motion in a general c...
2022.02.15 Demurrer 984
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.15
Excerpt: ...li skidded and collided into a light pole at or near the intersection of Maclay St. & Harding St. in the City of Los Angeles. Plaintiff alleges the road constituted a dangerous condition, as well as defective manufacture and/or installation of the light pole. On December 23, 2020, Plaintiff filed a complaint for General Negligence and Premises Liability (second and third causes of action). On March 5, 2021, the parties stipulated to the dismissal...
2022.02.14 Motion for Pro Hac Vice Admission 566
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.14
Excerpt: ....40. Plaintiff subsequently contracted with Defendant AGSprings Logistics, LLC dba AGForce Transport Services (AGForce) for transportation of the order from Redlands California to Branford Connecticut. AGForce subsequently sub-contracted the delivery to Defendant Kalon Trucking, LLC (Kalon). The order was picked up on or after November 3, 2020. On November 10, 2020, the Kalon vehicle was involved in a vehicle accident with Defendant Allah Muhamma...
2022.02.14 Demurrer 761
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.14
Excerpt: ... Action: Violation of Business & Professions Code section 17539.1 SUMMARY OF ACTION Plaintiff Kristen Shubert participates in various aspects of the wine industry, including a wine shop owner, author, competitive wine taster, and wine maker. In years past, Plaintiff participated in the World Wine Tasting Championship in France. It's not clear how the competition itself is conducted, but the competition allows the submission of national teams, inc...
2022.02.09 Motion for Summary Judgment 283
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.09
Excerpt: ...oly Cross Medical Center, a facility operated by Defendant Providence Health System – Southern California dba Providence Holy Cross Medical Center. Defendant Doctor Alon Antebi performed surgery on Plaintiff's right leg. Plaintiff alleges that Dr. Antebi improperly placed a screw into the dynamic slot of Plaintiff's leg without consent. Plaintiff alleges he only consented to placement of a screw into the static slot. Plaintiff alleges that the ...
2022.02.07 Demurrer 865
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.07
Excerpt: ...lementary School, a school campus within the territory of Defendant Saugus Union School District (Saugus Union), was an enrolled student on campus, when a fellow classmate, “Tobin,” reported to a staff member on campus that Plaintiff was carrying a gun in his backpack. According to the complaint, Plaintiff told Tobin he had a “”Nurf-Slingshot gun” with him, which led to the misrepresentation of an actual gun. Plaintiff is a student with...
2022.02.07 Motion to Compel Further Deposition 910
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.07
Excerpt: ...Berhow walked onto the campus with a 1911-style “Officer Frame” ghost gun, and began to shoot students before taking his own life with the same gun. Two students died. Plaintiff survived the attack and appears through her guardian ad litem Tiffany Shepis-Tretta. Plaintiff alleges the gun was acquired by the either Nathaniel Berhow himself or his father, third party, Mark Berhow. The gun was allegedly acquired from Defendant Terrance Osman dba...
2022.02.07 Motion to Compel Further Discovery 984
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.07
Excerpt: ... the City of Los Angeles. Plaintiff alleges the road constituted a dangerous condition, as well as defective manufacture and/or installation of the light pole. On December 23, 2020, Plaintiff filed a complaint for General Negligence and Premises Liability (second and third causes of action). On March 5, 2021, the parties stipulated to the dismissal of County of Los Angeles. On April 15, 2021, Plaintiff filed a first amended complaint for General ...
2022.02.04 Motion to Disqualify Counsel 339
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.04
Excerpt: ...g, Inc. ordered one million dollars ($1,000,000) in certain lighting equipment. Defendants paid $210,000, and presented another $800,000 in checks, which were rejected for insufficient funds. Plaintiff alleges an outstanding balance of $790,000. On April 30, and August 19, 2021, Plaintiff filed its complaint for Breach of Contract, Common Counts, and Fraud. On August 19, 2021, Plaintiff filed a first amended complaint for Fraud – Civil Code sec...
2022.02.03 Motion for Judgment on the Pleadings 629
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.03
Excerpt: ...th Cause of Action: Open Book Account · 6th Cause of Action: Unjust Enrichment SUMMARY OF ACTION In December 2006, Plaintiff Veda Burton and Defendants Karla Huff and Emelie Jimmo created Defendant entity, Dream Talent Management. The parties agreed that Huff and Jimmo would act as “talent managers,” while Plaintiff was the “talent scout.” Any and all revenue from successful client contracts would be split among the parties pursuant to a...
2022.02.03 Motion to Compel Further Responses 595
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.03
Excerpt: ...larita Valley. The corporate entity is 50%-50% owned by Plaintiffs Andre and Renaud Veluzat. Defendant Placerita Canyon Corporation (PCC) operates as a homeowners association representing a collective group of homeowners adjacent to the Melody Ranch, including a shared access road. Defendants Linda Townsley, Christopher Townsley, Jim Coffey, Micheal Hairell, and Robby Kennedy are alleges as current or former board members collectively responsible...
2022.02.02 Motion to Consolidate and Stay Unlawful Detainer Action 864
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.02
Excerpt: ...ant signed a quitclaim deed transferring all interests to the parties via the Jose C. Partida and Elvira Mendoza Revocable Trust Dated April 11, 2003. The deed was recorded on March 16, 2005. On October 8, 2005, the parties executed a deed of trust in favor of third parties Optima and Washington Mutual Bank securing $170,000. On April 26, 2020, Defendant terminated the relationship and moved out of the home. Plaintiff continues to remain in the h...
2022.02.02 Motion to Compel Further Responses 021
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.02.02
Excerpt: ...acted Plaintiff Sukhjit Ghuman about assigning the least to either Franklin or defendant P Cove Enterprises, Inc. Because Mercedes “was not offering lease assignments at that time,” on April 6, 2020, the parties entered into a written agreement whereby Octavian Continental subleased the vehicle to P Cove Enterprises, Inc. for a specified period of time—April 10, 2020 to August 10, 2020. The agreement required payment in advance, and was per...
2022.01.27 Motion to Compel Depositions 303
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.27
Excerpt: ...ment for certain premises with Defendants Sayra Alvarado, Norma Saleido, and Jonathan Banuelos. Defendants took possession of the premises on the same date. Plaintiff alleges Defendants violated the lese by keeping more than one pet on the premises without prior written approval. Plaintiff also alleges Defendants failed to perform agreed upon maintenance. Plaintiff cancelled the lease, but Defendants continue to occupy the premises without paying...
2022.01.27 Demurrer to FAC 135
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.27
Excerpt: ... interest for a term of thirty-five (35) years. In 2005, the Defendant's successor in interest assigned the LEASE to Defendant.” The lease required $50,000 in annual rent, with an option for years 35 to 40 increasing rent to $165,000. Plaintiffs Stephen and Judith Burns, et al. allege Defendant is in breach of the lease as of March 2020, including a deficiency on property tax. Plaintiffs allege a total deficiency of $175,000. On February 25, 20...
2022.01.26 Motion to Compel Further Responses 173
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.26
Excerpt: ... December 25, 2019, plaintiff Donald Stone and defendant Sunshine Builders, Inc. (Sunshine) entered into a contract for the installation of landscaping and hardscaping at the Stone residence. The contract price was $95,000. Plaintiff alleges that Sunshine abandoned the project after receipt of $78,000 in payment. Plaintiff subsequently hired a second contractor to finish the project at a cost of $49,000. On March 8, 2021, Plaintiff, in pro per, f...
2022.01.26 Motion to Compel Deposition 944
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.26
Excerpt: ...s employed by Defendant Elwyn as a “Certified Home Health Aide.” Plaintiff alleges termination based on favoritism to other employees of differing races, as well as direct discrimination. On April 17, 2020, Plaintiff filed a complaint for Wrongful Termination (Breach of Contract), Wrongful Termination (Public Policy Violation), Harassment in Violation of FEHA, Failure to Prevent Discrimination and Harassment (FEHA), Breach of Implied Covenant...
2022.01.26 Demurrer 707
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.26
Excerpt: ...Personal Jurisdiction · 3rd Cause of Action: Quiet Title · 4th Cause of Action: Breach of Covenant of Quiet Enjoyment · 5th Cause of Action: Violation of Civil Code section 1942.4 · 6th Cause of Action: Tortious Breach of Warranty of Habitability · 7th Cause of Action: Nuisance · 8th Cause of Action: Negligence · 9th Cause of Action: Breach of Contract · 10 th Cause of Action: Violation of the Rosenthal Fair Debt Collection Practices Act ...
2022.01.25 Motion to Strike FAC 399
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.25
Excerpt: ... an unspecified location. On May 4, 2021, Plaintiff filed a complaint for private enforcement under the Private Attorney General Act (PAGA) alleging multiple wage and hour violations, but summed up in a single cause of action for violation of Labor Code section 2698, et seq. On August 10, 2021, Department 15 determined the action was not complex, and therefore should remain assigned to Department 49. On September 24, 2021, Plaintiff filed a first...
2022.01.24 Motion to Enforce Settlement 200
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.24
Excerpt: ...s property located at 8216 Glencrest Dr., Sun Valley, CA 91352. Plaintiffs allege that they claim an easement on Defendants' property. Plaintiffs seek to quiet title on the easement. On March 8, 2019, Plaintiffs filed a complaint to quiet title to easement by prescription and to establish an easement by necessity. On July 23, 2019, Plaintiffs filed a first amended complaint for quiet title equitable easement. On October 18, 2019, the court overru...
2022.01.24 Demurrer, Motion to Strike 018
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.24
Excerpt: ...cords · 5th Cause of Action: Actual Agency Motion to Strike the Second Amended Complaint · Allegations in Support of the Medical Battery Claim, Aiding and Abetting, and Claim for Punitive Damages SUMMARY OF ACTION Plaintiff Carrie Keys was diagnosed with colon cancer in October 2017, which led to seven subsequent operations performed by three surgeons. Defendant, Dr. Moses Fallas performed operations three through five on September 4, 2018, Sep...
2022.01.20 Motion for Summary Judgment 628
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.20
Excerpt: ... Plaintiff visited the website of Defendant San Fernando Valley Alarm, Inc. While viewing the website, Plaintiff discovered that one certain video on the website lacked closed captioning, thereby preventing Plaintiff from understanding the video. On October 15, 2020, Plaintiff filed a complaint for Violation of the Americans with Disabilities Act of 1990, and Violation of the Unruh Civil Rights Act. Defendant answered on December 16, 2020. RULING...
2022.01.20 Motion to Dismiss or Compel Arbitration and Stay Action 457
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.20
Excerpt: ...office building in Valencia. Defendant Thomas Auer was the assigned architect for the project. Plaintiff alleges the architectural plans contained errors in the form of flawed plans not meeting the project specifications, specifications in violation of building codes, and an overall scheme leading to construction coordination problems, thereby increasing costs. Extensive changes and revisions were required. On June 14, 2021, Plaintiff filed a com...
2022.01.20 Demurrer 382
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.20
Excerpt: ... P. Wolfe[2] · 5th Cause of Action: Cancellation of Written Instruments[3] · 6th Cause of Action: Quiet Title · 7th Cause of Action: Constructive Trust SUMMARY OF ACTION Plaintiff Scott Wolfe and Justin Wolfe are siblings. Their father was decedent Bruce Wolfe.[4] According to Scott Wolfe, sometime prior to December 23, 2019, Bruce Wolfe became “incapable of making any decision about his personal care, financial decisions, health care decisi...
2022.01.19 Motion for IME, to Compel Further Deposition Testimony 775
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.19
Excerpt: ...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 denied the claim on grounds that no uninsured motorist policy coverage was issued to American National Red Cross. On Febr...
2022.01.18 Motion to Compel Further Deposition 556
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.18
Excerpt: ...accident on Interstate 5. On October 25, 2019, Plaintiff filed a complaint for Negligence, and Motor Vehicle. On January 6, 2020, Leichty, pro se, answered the complaint and filed a cross- complaint against Antonio Tan, Elsa Tan, Michael Cheney and Vincent Kane for Motor Vehicle (two causes of action), and Breach of Contract against State Farm Mutual Automobile Insurance Co. On January 8, 2020, Plaintiff dismissed the complaint with prejudice. On...
2022.01.14 Motion to Compel Depositions of PMQ and Specific Witnesses 445
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.14
Excerpt: ...laintiff Cynthia Cone in the temple. On March 9, 2018, Plaintiff filed a complaint for negligence and premises liability. On August 6, 2019, the Personal Injury court in Department 3 transferred the action to Department 49. RULING: Granted Plaintiff Cone moves to compel the depositions of persons most qualified to testify on three specific areas: placement of umbrellas, risk management, and property management. Plaintiff also moves to compel the ...
2022.01.12 Motion for Summary Adjudication 733
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.12
Excerpt: ...t Fitness International, LLC (20CHCV00645). Charlotte Properties, Inc. alleges a 15-year lease between the parties, with rent currently set at $89,416.67/month. Charlotte Properties, Inc. served a 10-day notice to pay rent or quit on September 24, 2020 with a demand for $178,833.34. Charlotte Properties, Inc. alleges the deficiency also includes insurance, common area maintenance and proper tax fees. Defendant answered the unlawful detainer actio...
2022.01.12 Motion for Summary Adjudication 645
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.12
Excerpt: ...t Fitness International, LLC (20CHCV00645). Charlotte Properties, Inc. alleges a 15-year lease between the parties, with rent currently set at $89,416.67/month. Charlotte Properties, Inc. served a 10-day notice to pay rent or quit on September 24, 2020 with a demand for $178,833.34. Charlotte Properties, Inc. alleges the deficiency also includes insurance, common area maintenance and proper tax fees. Defendant answered the unlawful detainer actio...
2022.01.07 Motion for Leave to Amend Complaint 303
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.07
Excerpt: ...th Defendants Sayra Alvarado, Norma Saleido, and Jonathan Banuelos. Defendants took possession of the premises on the same date. Plaintiff alleges Defendants violated the lese by keeping more than one pet on the premises without prior written approval. Plaintiff also alleges Defendants failed to perform agreed upon maintenance. Plaintiff cancelled the lease, but Defendants continue to occupy the premises without paying rent since May 2019. On May...
2022.01.06 Motion for Summary Judgment 375
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.06
Excerpt: ...erty address is 8731 Topanga Canyon Blvd. The lease term was from January 1, 2017 to January 1, 2018 at $4,000/month. On January 4 and February 28, 2018, Plaintiff D'Andre Humes presented offers for the purchase of the property. [2] Disclosures regarding other potential buyers were made. It's not clear from the exhibits to the operative complaint whether any agreement was executed, as the exhibits lack any signatory pages showing the signature of...
2022.01.03 Motion to Compel Further Responses 984
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2022.01.03
Excerpt: ...Los Angeles. Plaintiff alleges the road constituted a dangerous condition, as well as defective manufacture and/or installation of the light pole. On December 23, 2020, Plaintiff filed a complaint for General Negligence and Premises Liability (second and third causes of action). On March 5, 2021, the parties stipulated to the dismissal of County of Los Angeles. On April 15, 2021, Plaintiff filed a first amended complaint for General Negligence (f...
2021.12.30 Motion to Compel Further Responses 820
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.12.30
Excerpt: ...d and/or managed by Defendants LNR Partners California Manager, LLC, Prime Construction and U.S. Fire Protection, Inc., when a falling metal plate struck Plaintiff on the head. On January 18, 2019, Plaintiff filed a complaint for premises liability, and negligence. On February 22, 2019 and March 12, 2019, LNR Partners California Manager, LLC answer then filed a cross-complaint against Prime Construction and U.S. Fire Protection, Inc. U.S. Fire Pr...
2021.12.14 Motion to Compel Further Responses 820
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.12.14
Excerpt: ...ated and/or managed by Defendants LNR Partners California Manager, LLC, Prime Construction and U.S. Fire Protection, Inc., when a falling metal plate struck Plaintiff on the head. On January 18, 2019, Plaintiff filed a complaint for premises liability, and negligence. On February 22, 2019 and March 12, 2019, LNR Partners California Manager, LLC answer then filed a cross-complaint against Prime Construction and U.S. Fire Protection, Inc. U.S. Fire...
2021.12.14 Demurrer 806
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.12.14
Excerpt: ...ION: On December 23, 2018, Plaintiff William Turner entered a “Ralphs” location to “purchase a drink.” Upon leaving, with a receipt of purchase in hand, Plaintiff was accosted by a unidentified security guard on suspicion of shoplifting. Plaintiff proceeded to show the security guard the receipt, but the security guard demanded Plaintiff return the drink. Plaintiff refused. The security guard proceeded to strike Plaintiff with a baton. Pl...
2021.12.13 Motion to Strike Answer 185
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.12.13
Excerpt: ...��R&S Transmission Shop” as well as “Real Property.” The total purchase price was $750,000. The agreement also included an agreement, whereby Plaintiff agreed to allow for 360 monthly payments (30 years) at a rate of 10% (August 1, 2004 to July 1, 2034). [Comp., Ex. 1.] On June 28, 2005, Plaintiff executed a grant deed to the property. [Comp., Ex. 2.] [1] In September 2018, Plaintiff alleges Defendants failed to make their monthly payment d...
2021.12.13 Demurrer 058
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.12.13
Excerpt: ...ted at 19414 Londelius St., Northridge, 91324 to Defendant Michal & Company, Inc. for $14,265/month. The parties executed a five year written lease beginning on November 1, 2020. Plaintiff served a notice to pay rent or quit on December 18, 2020. Plaintiff is not alleging a rent deficiency, but a violation of the lease terms based on improper use of the premises. Plaintiff filed a complaint for unlawful detainer on January 20, 2021. Defendant fil...
2021.12.08 Motion to Sever Complaint 556
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.12.08
Excerpt: ...ber 25, 2019, Plaintiff filed a complaint for Negligence, and Motor Vehicle. On January 6, 2020, Leichty, pro se, answered the complaint and filed a cross-complaint against Antonio Tan, Elsa Tan, Michael Cheney and Vincent Kane for Motor Vehicle (two causes of action), and Breach of Contract against State Farm Mutual Automobile Insurance Co. On January 8, 2020, Plaintiff dismissed the complaint with prejudice. On March 23, 2020, Michael Cheney fi...
2021.12.08 Motion to Amend Judgment 075
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.12.08
Excerpt: ...y 30, 2019, Plaintiff filed its complaint for breach of contract, quantum meruit, two causes of action for common counts. Defendant answered the complaint on March 19, 2019. On December 3, 2019, the court entered a stipulated judgment for $241,537.13. On December 17, 2019 and September 4, 2020, the court issued writs of execution. RULING: Denied Evidentiary Objections: Overruled. Judgment Creditor, Waste Connections US, Inc. moves for leave to am...
2021.12.08 Motion for Summary Adjudication 303
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.12.08
Excerpt: ...rry Pressman, as trustee of the Barry Pressman Family Trust (Pressman) entered into a lease for commercial premises with Defendant Edgrow, LLC (Edgrow) for the operation of a cannabis business. The lease commenced on September 6, 2018 for 24 hours, then reverted to a month-to-month agreement. Notwithstanding the “month-to-month” terms, base rent began at $10,000 per month, but subject to abatement for six months upon Edgrow obtaining it's can...
2021.12.08 Demurrer 678
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.12.08
Excerpt: ...sociation (HOA) board of directors as the Finance Chairperson of the Finance Committee, and previously served as “head” of the landscaping “Department” from 2009 to 2011. During the first assignment, Plaintiff uncovered “financial irregularities” between the prior board of directors and the management company. According to Plaintiff, said investigative work led to “vandalism and terrorist threats,” such as an explosive in the mail...
2021.12.07 Demurrer 551
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.12.07
Excerpt: ...e of Action: Intentional Interference with Economic Relations · 10 th Cause of Action: Unfair Business Practices Motion to Strike Allegations in Support of, and Claims for, Punitive Damages SUMMARY OF ACTION Plaintiff Linda Butler-Ruzich alleges engaging in oral negotiations for the sale of certain real property identified as 8613 Zelzah Ave., Northridge to Defendant Amna Lucille Butler. The parties agreed to a purchase price of $700,000. Becaus...

916 Results

Per page

Pages