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
2021.03.03 Demurrer 305
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.03.03
Excerpt: ...gent for Defendant Allstate Insurance, for coverage for certain real property located at 13750 Hubbard St., unit 25. Mercado requested certain insurance and purchased the insurance policy recommended by Hart. Following a January 10, 2019 fire on the premises, Mercado discovered that the policy provided insufficient insurance coverage and/or Hart failed to obtain the requested policy coverage. Plaintiffs Jorge and IIdeliza Ochoa, owners of number ...
2021.03.02 Application for Writ of Attachment 095
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.03.02
Excerpt: ...$4,059 and increased to $4,568.44/month by year five (original terms) though an “additional term” sheet was also listed as a starting base rent of $4,704.74 with an increase to $5,295.33. Defendant provided a $5,333.08 security deposit. Defendants Samvel S. Khodzhumyan and Nancy Simonian executed a personal guaranty. Plaintiff alleges Defendant defaulted on the lease as of June 12, 2018. Plaintiff obtained a default judgment for possession of...
2021.02.25 Motion for Summary Judgment 143
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.25
Excerpt: ...ssor of certain oil, gas and mineral rights of all or part of said property from a lease dated August 1, 1966 and recorded on January 5, 1967. On September 20, 1985, Saugus Properties and third party lessee, Petrominerals Corporation, executed a second amendment to the lease. The amendment described six drill sites and approved a tank farm. The amendment additionally provided for one additional drill site “not to exceed 60,000 square feet” on...
2021.02.24 Motion to Disqualify Counsel 821
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.24
Excerpt: ...nd budget for the rehabilitation of the building, Plaintiff Area J purchased the building for $2.7 million. Plaintiff Harbor Recuperative Care, LLC also purchased certain assets within the building. October 1, 2017, Defendant Hope of the Valley commenced a one-year lease of the premises from Area J, LLC. Defendant Ken Craft executed the lease as chief executive officer and president of Hope of the Valley. The parties agreed that Defendant could v...
2021.02.18 Motion to Compel IME 002
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.18
Excerpt: ...tiff filed a complaint for motor vehicle and general negligence. Defendants answered on May 21, 2019. On August 20, 2019, the action was transferred from Department 29 to Department 47. RULING: Granted. Defendant Pearl and Richard Cheng move to compel an independent medical examination of Plaintiff Fern Cohen. Defendants retained orthopedic spine surgeon, Charles Rosen, M.D., to conduct the examination. Dr. Rosen's standard of practice is for the...
2021.02.17 Demurrer 179
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.17
Excerpt: ...ess and Professions Code section 17200  4th Cause of Action: Breach of Implied Warranty of Habitability Motion to Strike Claim for Attorney Fees SUMMARY OF ACTION On July 1, 2017, Plaintiff Liliana Polania entered into a lease agreement for certain premises with Defendants Ramon Perez, Imelda Perez, and Julio Cesar Moran. Plaintiff describes the property as a single family home, with Plaintiff renting a living area, bedroom and closet, with fo...
2021.02.16 Motion for Sanctions
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.16
Excerpt: ...n 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 Lender Services, Inc. Plaintiff admittedly made the payment, yet no...
2021.02.11 Motion to Compel Arbitration and Stay 436
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.11
Excerpt: ...mp., Ex. A.] The venture was formed for the purpose of developing a 35-acre parcel of real property in Castaic into a “recreational paintball park.” The agreement provided Defendant Preach and his wife, third party, Teri Preach with a two-thirds undivided interest in all assets and liabilities, and the remaining one-third of the assets and liabilities to third parties, Yvonne and Patrick Corrigan (collectively identified as the Corrigans). On...
2021.02.11 Demurrer 404
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.11
Excerpt: ...insurance to defendant Leonida Builders, Inc. for the period July 20, 2015 to July 20, 2016. The policy premiums totaled $70,986.50. No portion of the policies were paid. State Compensation Insurance Fund assigned the debt to plaintiff Creditors Adjustment Bureau for collection. On May 16, 2019, plaintiff filed a complaint for breach of contract, open book account, account stated, and reasonable value. Defendant answered on July 8, 2019. On Octob...
2021.02.10 Motion to Deem Requests for Admissions Admitted 045
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.10
Excerpt: ...omp., ¶¶ 15-18] Plaintiff alleges the property was acquired with a preexisting mortgage with Defendant Bank of America. Plaintiff alleges paying the outstanding balance of $80,036.26 on an unspecified date. Although the sale of the property was conditioned on encumbrance free title, Plaintiff alleges that the Karwani defendants also secured a home equity line of credit (HELOC) loan on an unspecified date. According to the complaint, Defendants ...
2021.02.09 Motion to Set Aside Default, for Leave to Amend 920
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.09
Excerpt: ...ore Construction, Inc. alleges entry into contract with Defendants Shahyad 26, LLC, Benji Construction Group and Benji & Associates Realty on July 10, 2019 for the provision of certain contractor services and materials for real property located at 5941 Encino Ave., Encino. On October 17, 2019, the Benji defendants told Plaintiff to cease construction, due to the rejection of the building plan by the City of Los Angeles. A dispute ensued, and the ...
2021.02.08 Motion to Compel Deposition 400
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.08
Excerpt: ... University of California (Regents) on October 15, 2015. Plaintiff was hired as a general surgeon in the UCLA Medical Group at Northridge Hospital. On June 20, 2016, a 41-year old female patient was referred to Plaintiff for a pre-surgical consultation regarding a potential gall bladder surgery. Upon the conclusion of the consultation, the parties agreed that Plaintiff would perform surgery. The patient subsequently requested a referral to a diff...
2021.02.05 Petition to Remove Mechanics Lien, for Attorney Fees 365
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.05
Excerpt: ...espondent, Hamed Hugh Farzaneh dba Hugh Construction and Development on May 30, 2019 for the provision of certain contractor services and materials for real property located at 12137 Oro Way, Granada Hills. Respondent abandoned the project “sometime prior to May 4, 2020.” Respondent recorded a mechanics lien on May 12, 2020 for $54,715. On December 23, 2020, Plaintiff filed a petition for release of the mechanics lien and recovery of attorney...
2021.02.05 Motion to be Relieved as Counsel 654
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.05
Excerpt: ...fault 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 submitted a loan modification with Mortgage Management Consultants, Inc. In a March 12, 2019 letter, Mortgage Management Consultants, Inc. acknowledged receipt and acceptance of the loan modification application, and tha...
2021.02.04 Motion for Attorney Fees 035
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.04
Excerpt: ... brought an action in the United States District Court against Defendant Brat, Inc. for trademark infringement of on “social media channels” on its Bratz trademark. On June 26, 2019, the parties executed a settlement agreement, whereby Brat, Inc. agreed to cease the use of the “Brat” name and only use the term “Brat TV” for any social media platform presentation. The agreement however allowed Brat TV continued use of the “@brat” s...
2021.02.04 Demurrer 992
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.04
Excerpt: ...CTION Plaintiff Kristina Johnson rented certain Premises from Defendant Hien Trinh from September 2018 to August 2019. Plaintiff alleges problems existed from the beginning of the tenancy and continued; some or all of the problems were never resolved. Defects included a broken front gate, missing carbon monoxide detectors, rodent infestation, and a “major roof leak,” which led to the development of mold and mildew. On November 21, 2019, Plain...
2021.02.03 Demurrers 865
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.03
Excerpt: ...an unspecified date in 1989, Plaintiff Manuel Santana purchased certain property at 24522 Spruce Street in Santa Clarita. The property 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�...
2021.02.01 Motion for Preliminary Injunction 035
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.01
Excerpt: ... PM on Friday, January 29, 2020, the contesting party must email [email protected] and provide notice to all counsel of the intent to contest the tentative order. Any requested hearing will most likely be conducted using the Blue Jeans Network, password # 5102676935. If a hearing is requested, the Court will advise the parties of the manner in which the hearing will be conducted in advance of the hearing. If not timely contested, and ...
2021.02.01 Application for Writ of Attachment 521
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.02.01
Excerpt: ...to lease the premises on a month-to-month basis. Defendant vacated the premises on an unspecified date. Plaintiff alleges Defendant utilized the premises as an illegal marijuana growing operation, which required additional expenses for repairs. Plaintiff alleges a balance due of $52,699.62 balance due as of June 1, 2018 on the lease only. Defendant Curtis Thornton executed a personal guaranty on the lease. On September 9, 2020, Plaintiff filed a ...
2021.01.27 Demurrer 245
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.27
Excerpt: ...$10,000 and $60,000 pursuant to Written Agreements and Alleged Oral Amendment(s) SUMMARY OF ACTION Plaintiff Kokab Ganjianpour alleges making three separate loans to Defendant Siamack Farin for $88,000, $10,000 and $60,000 on April 15, 2009 and May 1, 2016, respectively. On the first loan, Plaintiff alleges a one-year term from April 15, 2009 to April 15, 2010. Although the loan matured, Plaintiff continued to accept “interest payments” until...
2021.01.26 Motion for Reconsideration 000
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.26
Excerpt: ...identified as 18503 Olympian Court, Santa Clarita. Loan service transferred from Bank of America to Defendant Ditech on April 1, 2013. Ditech sent Plaintiff billing statements every month. In September 2015, Plaintiff submitted a Mortgage Assistance Application under HAMP. Ditech informed Plaintiff she was eligible for a trial payment plan under HAMP and assigned a single point of contact. When Plaintiff contacted Ditech to follow up on the plan,...
2021.01.26 Application for Writ of Attachment 521
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.26
Excerpt: ...19, Defendant continued to lease the premises on a month-to-month basis. Defendant vacated the premises on an unspecified date. Plaintiff alleges Defendant utilized the premises as an illegal marijuana growing operation, which required additional expenses for repairs. Plaintiff alleges a balance due of $52,699.62 balance due as of June 1, 2018 on the lease only. Defendant Curtis Thornton executed a personal guaranty on the lease. On September 9, ...
2021.01.25 Motion to Compel Further Responses 775
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.25
Excerpt: ...er. 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 denied the claim on grounds that no uninsured motorist policy coverage...
2021.01.22 Motion for Leave to Amend 899
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.22
Excerpt: ...ntered into a $33,500 contract for repairs and construction of certain areas in the backyard of Plaintiff's home. Plaintiff alleges that as a result of the construction, Defendants damaged the pool, thereby requiring repairs. Defendants recommended defendants Mikhail Meshhadsari and Hi-Tech Spa Services Co. for the repairs. Defendants agreed to make repairs for a contract prices of $8,500. Plaintiff paid Defendants $6,000, but contends the repair...
2021.01.21 Demurrer 676
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.21
Excerpt: ...upport of, and claim for, Punitive Damages[1] SUMMARY OF ACTION On August 28, 2016, Plaintiff Sandy Kobeissi and Defendant Hussein Kobeissi telephone Plaintiff Mike Kobeissi. Sandy and Hussein were in Tujunga California, and Mike was in Lebanon at the time. The conversation involved “illegal sexual acts” allegedly conducted by Plaintiffs Mike and Paul Kobeissi, and Defendants Dan and Brad Kobeissi. Plaintiffs allege Hussein recorded the conve...
2021.01.21 Motion for Determination of Good Faith Settlement 671
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.21
Excerpt: ...ACTION Plaintiff California Regional Water Quality 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...
2021.01.20 Demurrer 410
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.20
Excerpt: ...surance policy for an apartment building owned and/or managed by third party Assalam Properties. The roof of the property suffered rain damage in 2019, thereby leading to the submission of a claim. Plaintiff alleges delays in the processing of the claim led Plaintiff to hire a third party contractor for repairs. Plaintiff alleges Defendant improperly delayed processing thereby subjecting tenants to further damage of personal property within their...
2021.01.19 Motion to Set Aside or Vacate Default 166
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.19
Excerpt: ...or 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 of ...
2021.01.19 Motion to Compel Further Responses 275
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.19
Excerpt: ... Exchange of the Automobile Club, following a burst pipe in their home thereby causing water damage. According to Plaintiffs, Defendant approved the demolition work and plumbing repair with a certain contactor. Plaintiffs also represent that Defendant approved their relocation to a hotel during the demolition work, though Plaintiffs also say that they were “forced” to remain in the home pending approval of the claim. [Comp., ¶¶ 25, 55.] Aft...
2021.01.14 Motion to Enforce Judgment 442
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.14
Excerpt: ...September 9, 2019, the court conducted a bench trial. On September 12, 2019, the court issued a statement of decision. The court found in favor of Plaintiff on the declaratory relief cause of action, and in favor of defendant on the fraud claim. On the cross-complaint, the court found in favor of defendant/cross-complainant on the declaratory relief claim, and against defendant/cross-complainant on the quiet title and oral contract claims. On the...
2021.01.14 Motion for Summary Judgment 793
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.14
Excerpt: ...loped Biliary Cirrhosis, Systemic Sclerosis, and Raynaud's Syndrome as a result of her exposure to various chemicals. Defendants are manufacturers and distributors of the chemicals or products. The First Amended Complaint (“FAC”) alleges these causes of action: (1) General Negligence; (2) Strict Liability—Warning Defect; (3) Strict Liability—Design Defect; (4) Fraudulent Concealment; and (5) Breach of Implied Warranties. Defendants CRC In...
2021.01.14 Demurrer 263
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.14
Excerpt: ...quired Pantos through a Stock Purchase Agreement on December 1, 2018; Pantos assigned to Plaintiff its rights under the Warehouse Service Agreement. Plaintiff alleges Defendant breached the agreement. Plaintiff seeks an outstanding balance of $207,601.00. The Complaint alleges these causes of action: 1. Breach of contract, 2. Breach of implied covenant of good faith and fair dealing, 3. Quantum meruit, and 4. Common count: for services performed....
2021.01.13 Demurrer 385
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.13
Excerpt: ...e of Action: Negligent Misrepresentation  6th Cause of Action: Unfair Competition  7th Cause of Action: Tortious Breach of Written Contract  8th Cause of Action: Declaratory Relief  9th Cause of Action: Restitution  10 th Cause of Action: Conversion  11 th Cause of Action: Elder Abuse  12 th Cause of Action: Account Stated  13 th Cause of Action: Money Lent  14 th Cause of Action: Civil Conspiracy  15 th Cause of Act...
2021.01.11 Motion to Compel Deposition of PMQ 789
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.11
Excerpt: ... was unable to rectify the defects after numerous in warranty repair attempts. On September 27, 2019, Plaintiff filed a complaint for violations of the Song-Beverly Consumer Warranty Act under Civil Code section 1793.2, breach of express warranty pursuant to Civil Code section 1791.2 and 1794, and breach of implied warranty of merchantability pursuant to Civil Code section 1791.1 and 1794. Defendant answered the complaint on October 27, 2019. RUL...
2021.01.11 Motion for Summary Judgment 245
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.11
Excerpt: ...lation of FEHA  4th Cause of Action: Failure to Prevent and Stop Harassment, Discrimination and Retaliation  5th Cause of Action: Wrongful Constructive Termination in Violation of Public Policies SUMMARY OF ACTION Plaintiffs, Olivia Barrows was an employee of Defendant, Odeon, Inc. from approximately December 2014 to March 2019. Plaintiff Christopher Power was employed from August 14, 2014 through March 2019. Plaintiff Barrows alleges a num...
2021.01.08 Motion to Set Aside or Vacate Default 166
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.08
Excerpt: ...g Rain, Inc., and Harmony Dance, Inc. 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 ...
2021.01.07 Demurrer 622
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.07
Excerpt: ...o exercise ordinary and reasonable care in the operation, management, supervision, regulation, and monitoring of the bar and property. The Complaint alleges the following causes of action: 1. Negligence; 2. Premises Liability; 3. Negligent hiring, entrustment, supervision; 4. Battery; and 5. Assault. Before the Court are the demurrer and motion to strike of defendants Jose Becerra and Rendezvous Lounge. For the reasons set forth below, the Court ...
2021.01.07 Demurrer 981
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.07
Excerpt: ...Construction Company, Inc. On May 22, 2019, while working on a parking lot construction project on the campus of California State University Northridge/The Board of Trustees of the California State University, Defendant Joe Fileto allegedly repeatedly struck Francisco Salas with a shovel to his head. Francisco Salas alleges Bomel Construction refused to assist him in obtaining medical care following the attack. On September 10, 2020, Plaintiffs f...
2021.01.06 Demurrer 981
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.06
Excerpt: ...Termination  9th Cause of Action: Retaliation  10 th Cause of Action: Loss of Consortium Motion to Strike  Allegations Regarding Alleged Drug Abuse and Failed Drug Tests of Co- Defendant/Employee Fileto and Other Employees SUMMARY OF ACTION: Plaintiff Francisco Salas was an employee of Defendant Bomel Construction Company, Inc. On May 22, 2019, while working on a parking lot construction project on the campus of California State Universi...
2021.01.05 Demurrer 241
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2021.01.05
Excerpt: ...d to lease 28200 Bouquet Canyon Road, Units A & B to Defendants Petology, Inc., Jorge Sacchetto and Marlene Anschultz for a six year term between September 1, 2018 and August 31, 2024. Rent started at $4,140/month. Plaintiff alleges Defendants breached the lease on September 1, 2019, due to their failure pay the monthly rent. On April 3, 2020, Plaintiff filed a complaint for Breach of Contract and mon Counts. On July 27, 2020, Plaintiff filed its...
2020.12.15 Demurrer 767
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.12.15
Excerpt: ...against Throttle Syndicate, Ryan Pursley, and Todd Ford for Conversion, Breach of Contract, Intentional Interference with Prospective Advantage, Unfair Competition, Fraud, Unjust Enrichment, Declaratory Relief, and Temporary Restraining Order and Preliminary and Permanent Injunction (19CHCV00767, lead case). Thomas alleges ownership of certain trademarked “logos” created for corporate entity, and Plaintiff under case number 20CHCV00255, N- St...
2020.12.14 Demurrer 048
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.12.14
Excerpt: ...ION In 2008, Plaintiff Anthony Clark purchased two real properties in Northridge—10234 Candleberry Lane and 12018 Deerfield Lane. Plaintiff paid $1.4 million for the Candleberry home and $1 million for Deerfield. Between 2011 and 2013, Plaintiff became involved in a “series of disputes,” including a disagreement with his former “business partner and girlfriend” as well as undisputed “oversees” (sic) issues that would require his pre...
2020.12.08 Demurrer 327
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.12.08
Excerpt: ...Fees and Costs Pursuant to Common Fund Doctrine  Claim of Physical and Emotional Injury in Conjunction with Breach of Contract Claim SUMMARY OF ACTION Plaintiff Antonio Armenta was hired as a brick mason assistant, a tender, with Defendant Design Masonry, Inc. Plaintiff alleges Defendant Erik Doyle, Vice President of Operations, “hired him on behalf of” Design Masonry, Inc. Defendant Scott Floyd is the “President/Owner, leader and princi...
2020.12.07 Demurrer 477
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.12.07
Excerpt: ...t hand and elbow as a result of riding on the Gold Rush rollercoaster. On April 17, 2019, Plaintiff filed a complaint for Negligence, Premises Liability, Strict Liability and Common Carrier Liability. On October 14, 2019, Defendant Magic Mountain, LLC filed it's demurrer and motion to strike to the complaint with a November 4, 2019 hearing date. On November 1, 2019, the action was transferred from the Personal Injury court to Department 49. At th...
2020.12.03 Demurrer 368
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.12.03
Excerpt: ...a number of defects, which defendants were unable to repair after a number of attempts. On June 22, 2020, Plaintiff filed a complaint for breach of express warranty, breach of implied warranty, and negligence. RULING: Sustained with Leave to Amend Request for Judicial Notice: Granted. Defendants, FCA US LLC, Inc. and H.W. Hunter, Inc. dba Hunter Dodge Chrysler Jeep Ram Fiat submit the subject demurrer to the third cause of action for negligence i...
2020.12.02 Demurrer 992
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.12.02
Excerpt: ..., Punitive Damages SUMMARY OF ACTION Plaintiff Kristina Johnson rented certain Premises from Defendant Hien Trinh from September 2018 to August 2019. Plaintiff alleges problems existed from the beginning of the tenancy and continued; some or all of the problems were never resolved. Defects included a broken front gate, missing carbon monoxide detectors, rodent infestation, and a “major roof leak,” which led to the development of mold and mild...
2020.12.01 Motion to Compel Further Responses 500
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.12.01
Excerpt: .../Defendant Kahaner acquired certain real property on July 2, 2015, which he transferred to Defendant Wealth Road, Inc. The property was subsequently transferred again on February 13, 2017 to JK Land Trust. Plaintiff alleges that on June 19, 2017, Defendants submitted a forged acknowledgment and satisfaction of judgment. The document led to a release from the lien. Although the document was later decreed a forgery, Plaintiff was unable to renew th...
2020.11.24 Demurrer 262
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.24
Excerpt: ... Mammo executed a $300,000 promissory note with Defendant Athas Capital Group, Inc. The loan was secured 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,�...
2020.11.19 Motion to Enforce Settlement 935
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.19
Excerpt: ...red into an agreement with Defendant John Dinovi for the purchase of a 25% ownership interest in a business entity identified as Kohan Petroleum dba Friendly Valley AM PM (Arco Gas Station) located in Santa Clarita. Plaintiff paid Defendant $180,000 for the share. Plaintiff alleges a second agreement, whereby Plaintiff agreed to purchase a 50% ownership interest in Valencia Petroleum, an ARCO service station/car wash located in Valencia. Plaintif...
2020.11.19 Motion to Deem Requests for Admissions Admitted, to Compel Further Responses 500
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.19
Excerpt: ...acquired certain real property on July 2, 2015, which he transferred to Defendant Wealth Road, Inc. The property was subsequently transferred again on February 13, 2017 to JK Land Trust. Plaintiff alleges that on June 19, 2017, Defendants submitted a forged acknowledgment and satisfaction of judgment. The document led to a release from the lien. Although the document was later decreed a forgery, Plaintiff was unable to renew the judgment lien. On...
2020.11.18 Motion for Preliminary Injunction 219
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.18
Excerpt: ...substandard conditions pervade the premises caused by plumbing and electrical problems, vermin infestation, insufficient insulation and heating control, and rubbish. On March 24, 2020, Plaintiff filed a complaint for Tortious Breach of Warranty of Habitability, Breach of the Covenant of Quiet Enjoyment, Nuisance, Business and Professions Code section 17200, Negligence, and Breach of Contract. RULING: Denied without Prejudice. On September 14, 202...
2020.11.16 Demurrer 362
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.16
Excerpt: ...uel Borobia executed a promissory note agreement with (defendant) Countrywide Home Loans for $550,000 as either part of a purchase transaction or refinance of certain real property located at 13216 Norris Ave., Sylmar. The note was secured by a deed of trust on the property. The deed of trust was subsequently assigned to Defendant Bank of New York Mellon on March 14, 2016. On November 5, 2019, Plaintiff was declared to be in arrears for $893,301....
2020.11.13 Motion for Summary Judgment 143
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.13
Excerpt: ... and mineral rights of all or part of said property from a lease dated August 1, 1966 and recorded on January 5, 1967. On September 20, 1985, Saugus Properties and third party lessee, Petrominerals Corporation, executed a second amendment to the lease. The amendment described six drill sites and approved a tank farm. The amendment additionally provided for one additional drill site “not to exceed 60,000 square feet” on the property, as descri...
2020.11.13 Demurrer, Motion to Strike 307
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.13
Excerpt: ...MMARY OF ACTION Plaintiff Talia Wise, 14 years old at the time, went to Magic Mountain on April 18, 2015 with her friends and boarded the Green Lantern ride. Plaintiff alleges that while participating in the attraction experience, her body “shot forward, her eyes forced closed,” she hit her head, and then her body “shot backwards.” Plaintiff exited the attraction and “blacked out.” Plaintiff woke up to a medic asking a series of quest...
2020.11.12 Motion to Compel Further Responses 375
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.12
Excerpt: .... [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 whether any agreement was executed, as the exhibits lack any signatory pages showing th...
2020.11.10 Motion for Sanctions 992
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.10
Excerpt: ...aintiff alleges an outstanding balance remains, which plaintiff submitted as a claim to the Estate of Linda Mason. On December 18, 2019, Plaintiff, in pro per, filed a complaint for Breach of Contract (two causes of action). On January 21, 2020, Defendant answered and filed a cross-complaint against Plaintiff for Elder Abuse and Breach of Fiduciary Duty. Plaintiff/Cross-Defendant filed a Notice of Related Cases on January 24, 2020 regarding the p...
2020.11.09 Motion for Summary Judgment 048
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.09
Excerpt: ...ement surgery. Surgery was performed on October 10, 2017 by Dr. Raj Ahluwalia. On October 25, 2017, Plaintiff was diagnosed with a fracture of the left femur, which required a second corrective surgery. Plaintiff filed his complaint on May 14, 2018. The action was transferred from the Personal Injury hub to Department 49 on November 19, 2019. RULING: Denied. Evidentiary Objections to the Declaration of Shah and Homokay: Overruled. Defendants, Ama...
2020.11.09 Motion for Attorney Fees 509
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.09
Excerpt: ...2009, and retained the vehicle. An outstanding balance of $36,155.42 remained at the time of the filing of the complaint. On February 10, 2010, Plaintiff filed its complaint against Karapet Momdjian for breach of contract, claim and delivery, account stated and open book account. On July 7, 2018, Plaintiff filed first amended complaint. The first amended complaint added defendants Mega Auto Dismantling, Inc. and Nazaryan Oganos. The clerk entered...
2020.11.05 Motion to Set Aside or Vacate Default 654
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.05
Excerpt: ... 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 submitted a loan modification with Mortgage Management Consultants, Inc. In a March 12, 2019 letter, Mortgage Management Consultants, Inc. acknowledged receipt and acceptance of the loan modificatio...
2020.11.05 Motion to Compel Further Responses 375
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.05
Excerpt: ...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 whether any agreement was executed, as the exhibits lack any signatory pages showing the sign...
2020.11.04 Motion for Attorney Fees 181
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.04
Excerpt: ...ird parties entered into a lease for a lot. Lessees breached the lease in 2013, due to their failure to pay rent, utilities and other charges. Lessees vacated the home, thereby leading to Canyon View filing a complaint for a Declaration of Abandonment and sale in 2014. On July 2, 2014, Canyon View purchased the home at a public sale following the judgment in favor of Canyon View. According to Canyon View, the sale provided it with title to the pr...
2020.11.03 Motion to Compel Further Deposition 891
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.03
Excerpt: ...th. On September 5, 2018, Decedent's surviving spouse and children filed a complaint for negligence – wrongful death. On April 19, 2019, Defendant Los Angeles County Sheriff answered and filed a cross-complaint for equitable indemnity, declaratory relief, and apportionment against Defendants Dean Springs, Alicia Elias and Mario Elias. On March 23, 2020, the action was transferred from Department 31 to Department 47. Plaintiff filed a preemptory...
2020.11.03 Demurrer, Motion to Strike 434
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.11.03
Excerpt: ... Business Practices  6th Cause of Action: Intentional Infliction of Emotional Distress Motion to Strike  Use of a Pseudonym Name/John Doe  Allegations in support of, and claim for, punitive damages SUMMARY OF ACTION On May 28, 2019, Plaintiff John Doe attended a yearly physical examination with Defendant Gregory Castillo. Plaintiff alleges that Dr. Castillo first began “repeatedly and inappropriately rubbing” plaintiff's arms and leg...
2020.10.30 Motion for Protective Order 215
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.30
Excerpt: ..., LLC, Sky Island, LLC, Supreme Compliance, LLC, Total Accountability Ventures, Inc. occupied units A, B & C within said property. Defendant Jaime Ortega executed a guaranty on the leases. Plaintiff alleges Defendants defaulted on rent, thereby leading to service of a 30-Day Notice on February 14, 2020. On March 23, 2020, Plaintiff filed a verified complaint for unlawful detainer. Defendants filed a verified answer on April 6, 2020. RULING: Denie...
2020.10.29 Demurrer 319
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.29
Excerpt: ...rt Milman and The Check Connection, Inc. for a total value of $88,034.39 and $141,955.24. On April 12, 2019, Plaintiff, pro se, filed a complaint for Open Book Account and Services Rendered. On October 8, 2019, Plaintiff filed its first amended complaint for Open Book Account and Services Rendered. On October 10, 2019, a peremptory challenge was filed in Department 47. The parties also participated in non-binding arbitration. The award was reject...
2020.10.28 Motion to Compel Further Responses 462
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.28
Excerpt: ...oral agreement, whereby Plaintiff agreed to supply certain food supplies to the San Fernando Post Acute Hospital Facility. Plaintiff alleges providing $221,528.30 in goods. Philmar filed for Bankruptcy on December 8, 2018. Plaintiff alleges a unity of interest between Philmar and Defendants Phillip Weinberger and P&M Management, Inc. On June 5, 2019, Plaintiff filed its complaint for Breach of Contract/Alter Ego Liability, Common Count: Goods Sol...
2020.10.28 Demurrer 035
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.28
Excerpt: ...n Law Trademark Infringement  5th Cause of Action: False Designation of Origin  6th Cause of Action: Declaratory Judgment SUMMARY OF ACTION Plaintiff MGA, Inc. alleges its ownership of “several trademarks” for “BRATZ” brand products, including toys, dolls, animated and live action features, etc. On October 8, 2018, Plaintiff brought an action in the United States District Court against Defendant Brat, Inc. for trademark infringement...
2020.10.27 Motion to Tax Costs 509
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.27
Excerpt: ... vehicle. An outstanding balance of $36,155.42 remained at the time of the filing of the complaint. On February 10, 2010, Plaintiff filed its complaint against Karapet Momdjian for breach of contract, claim and delivery, account stated and open book account. On July 7, 2018, Plaintiff filed first amended complaint. The first amended complaint added defendants Mega Auto Dismantling, Inc. and Nazaryan Oganos. The clerk entered default against Momdj...
2020.10.27 Demurrer 525
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.27
Excerpt: ... Cormier is the majority shareholder in the company. Plaintiff alleges Cormier wrongfully excluded himself as well as other shareholders in decisions on behalf of the company, including payment of excessive compensation, failure to distribute profits to shareholders, and asset purchases and loan agreements without the consult of other shareholders. On June 24, 2019, Plaintiff filed a complaint for breach of fiduciary duty, breach of fiduciary dut...
2020.10.26 Demurrer 018
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.26
Excerpt: ...use of Action: Unfair Business Practices Motion to Strike Paragraph 38 (Damages Claim) SUMMARY OF ACTION Plaintiff Nora Yanif purchase certain real property identified as 17912 River Circle, Unit 4, Canyon Country. Plaintiff fell into financial hardship in 2015 and sought relief. It's not clear whether and how Plaintiff sought relief, but Plaintiff alleges that third party loan servicer Northwest Trustee Services, Inc. filed a Notice of Default a...
2020.10.20 Special Motion to Strike, Demurrer 952
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.20
Excerpt: ...y, Inc., Holden Stearns, and Timothy Stearns entered into a Mutual Release and Agreement arising from a whistleblower claim. Defendants agreed to pay Plaintiff $10,000 for the identification of certain third parties that “either illegally or improperly acquired certain” account information owned by Defendants. Defendants admittedly paid $8,300 of the $10,000, but failed to pay the remaining $1,700. On December 14, 2018, Defendant Ace Industri...
2020.10.16 Motion to Compel Further Responses 761
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.16
Excerpt: ...laintiffs Tania Olvera and Devlen Gutierrez were involved in a three vehicle automobile accident with vehicles operated by Defendant Ray Fish and Miguel Vitela. Defendants allege the vehicles operated by defendants were provided by Defendant Electro Adapter, Inc., and unnamed third party(ies) Frito-Lay Sales, Inc. and/or Rolling Frito Lay Sales. Section 10(f) of the motor vehicle cause of action also states “Negligent Entrustment of Motor Vehic...
2020.10.07 Motion for Reconsideration 339
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.07
Excerpt: ..., Plaintiff Eric Bejar was on-duty as a California Highway Patrol officer operating a CHP issued motorcycle. Plaintiff attempted to execute a traffic stop of a vehicle in proximity to the vehicle of Defendant Josefina Lopez. In the process of the stop, Defendant's vehicle hit the rear wheel of the motorcycle, thereby causing Plaintiff to fall off his vehicle and slide into the roadway. Plaintiff Christina Bejar is the spouse of Eric. On September...
2020.10.07 Demurrer 729
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.07
Excerpt: ...8, Plaintiffs Ziv and Paz Kannon commenced renting certain space from Defendant Triscenic Production Services, Inc. for a rent of $1,300/month. According to Plaintiffs, Defendant Vince Gervasi orally represented that agreement would proceed as a long term rental agreement. On an unspecified date, Defendants sought to terminate the lease through service of termination notices and threats of an unlawful detainer proceeding. On September 10, 2019, P...
2020.10.06 Motion to Quash Deposition Subpoena 462
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.06
Excerpt: ...eed to supply certain food supplies to the San Fernando Post Acute Hospital Facility. Plaintiff alleges providing $221,528.30 in goods. Philmar filed for Bankruptcy on December 8, 2018. Plaintiff alleges a unity of interest between Philmar and Defendants Phillip Weinberger and P&M Management, Inc. On June 5, 2019, Plaintiff filed its complaint for Breach of Contract/Alter Ego Liability, Common Count: Goods Sold and Delivered, Account Stated, Open...
2020.10.05 Motion to Set Aside or Vacate Default 952
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.05
Excerpt: ...d Timothy Stearns entered into a Mutual Release and Agreement arising from a whistleblower claim. Defendants agreed to pay Plaintiff $10,000 for the identification of certain third parties that “either illegally or improperly acquired certain” account information owned by Defendants. Defendants admittedly paid $8,300 of the $10,000, but failed to pay the remaining $1,700. On December 14, 2018, Defendant Ace Industrial Supply, Inc. filed a com...
2020.10.01 Special Motion to Strike 362
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.01
Excerpt: ... as either part of a purchase transaction or refinance of certain real property located at 13216 Norris Ave., Sylmar. The note was secured by a deed of trust on the property. The deed of trust was subsequently assigned to Defendant Bank of New York Mellon on March 14, 2016. On November 5, 2019, Plaintiff was declared to be in arrears for $893,301.12. A foreclosure sale occurred on this date, with Bank of New Mellon acquiring the property. Defenda...
2020.10.01 Petition to Correct Arbitration Award 766
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.01
Excerpt: ...ase Agreement. Harvard Investment Group, LP subsequently assigned the agreement to Plaintiff Longacre Estates, LP. According to Plaintiff, Defendant represented that the lot was approved by the City of Los Angeles for subdivision into five separate parcels suitable for the construction of five separate residences. Defendant would keep one of the lots for development of a home, while Plaintiff would have development rights for the remaining four l...
2020.10.01 Motion to Compel Further Responses 033
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.01
Excerpt: ... model year Honda Accord vehicle. Plaintiff alleges the vehicle suffered from a number of defects in the brakes and transmission, which defendants were unable to repair after numerous attempts. Plaintiff requested a new vehicle or repurchase. On October 10, 2018, Plaintiff filed a complaint for breach of express warranty – Song-Beverly Consumer Warranty Act, breach of implied warranty - Song-Beverly Consumer Warranty Act, and violation of Civil...
2020.10.01 Demurrer 654
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.10.01
Excerpt: ...egligent Misrepresentation  4th Cause of Action: Negligence  5th Cause of Action: Unfair Business Practices  6th Cause of Action: Promissory Estoppel  7th Cause of Action: Cancellation of Instruments  8th Cause of Action: Conversion  9th Cause of Action: Negligence  10 th Cause of Action: Negligence  11 th Cause of Action: Professional Negligence  12 th Cause of Action: Breach of Fiduciary Duty Motion to Strike Allegati...
2020.09.30 Motion to Compel Further Responses 761
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.09.30
Excerpt: ...ere involved in a three vehicle automobile accident with vehicles operated by Defendant Ray Fish and Miguel Vitela. Defendants allege the vehicles operated by defendants were provided by Defendant Electro Adapter, Inc., and unnamed third party(ies) Frito-Lay Sales, Inc. and/or Rolling Frito Lay Sales. Section 10(f) of the motor vehicle cause of action also states “Negligent Entrustment of Motor Vehicle.” On May 14, 2019, Plaintiffs filed thei...
2020.09.25 Motion for Sanctions 445
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.09.25
Excerpt: ...a 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: Denied. Plaintiff moves for issue and evidentiary sanctions, and an additional $6,920 in monetary sanctions, due to the alleged failure of Defendant to comply with the January 17, 2020 order compelling further responses. On January 1...
2020.09.22 Motion to Set Aside or Vacate Default 565
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.09.22
Excerpt: ...a Emma Rivas. Plaintiff alleges the unit lacks a certificate of occupancy, thereby rendering it illegal. On June 19, 2019, Defendant entered the premises and removed the kitchen sink, then the stove a number of days later. Plaintiff alleges such conduct was part of an effort to constructively evict him from the residence. Plaintiff alleges in the complaint that he “must immediately vacate” the property, but it's not clear whether he remains a...
2020.09.16 Demurrer 536
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.09.16
Excerpt: ...F ACTION Minor Plaintiff Benjamin Grigorovich alleges Defendants Providence Holy Cross Surgery Center, et al. negligently performed a tonsillectomy. Defendant Dr. Quinonez severed the right internal carotid artery in Benjamin's neck, thereby causing him to go into hypovolemic shock. The surgical injury required the transfer of Benjamin to Children's Hospital Los Angeles. Plaintiffs Boris and Helen Grigorovich, the parents of Benjamin, allege that...
2020.09.15 Demurrer 473
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.09.15
Excerpt: ...reed to purchase all interests, including assets and liabilities, in an entity identified as Alliance Metal Products, Inc. The purchase price was $200,000. The parties also executed a second agreement for the purchase of certain assets valued at $100,000, and represented as the property of Danny Rowlett. The agreements were executed on September 27, 2018. Plaintiff financed the agreement with the transfer of certain real property valued at $280,0...
2020.09.10 Motion for Leave to Intervene 000
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.09.10
Excerpt: ...ta Clarita. Loan service transferred from Bank of America to Defendant Ditech on April 1, 2013. Ditech sent Plaintiff billing statements every month. In September 2015, Plaintiff submitted a Mortgage Assistance Application under HAMP. Ditech informed Plaintiff she was eligible for a trial payment plan under HAMP and assigned a single point of contact. When Plaintiff contacted Ditech to follow up on the plan, Ditech admitted it hadn't reviewed Pla...
2020.09.09 Motion to Compel Further Responses 477
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.09.09
Excerpt: ...er. On April 17, 2019, Plaintiff filed a complaint for Negligence, Premises Liability, Strict Liability and Common Carrier Liability. On October 14, 2019, Defendant Magic Mountain, LLC filed it's demurrer and motion to strike to the complaint with a November 4, 2019 hearing date. On November 1, 2019, the action was transferred from the Personal Injury court to Department 49. At the January 15, 2019 case management conference, the court set the de...
2020.09.08 Demurrer, Motion to Strike 693
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.09.08
Excerpt: ...iscrimination on the Basis of National Origin  4th Cause of Action: Intentional Infliction of Emotional Distress  5th Cause of Action: False Representation Motion to Strike  1st Cause of Action: Discrimination in Violation of FEHA  2nd Cause of Action: Retaliation in Violation of FEHA  3rd Cause of Action: Discrimination on the Basis of National Origin  Allegations in Support of, and Claim for, Punitive Damages SUMMARY OF ACTION...
2020.09.08 Motion for Leave to Amend Complaint 822
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.09.08
Excerpt: ...ied affordable housing for low-income working families.” Defendant, the California Department of Housing and Community Development provides “below market rate” loans to “private apartment owners” in exchange for said owners “renting units to low and very-low income households.” In September 1999, the parties entered into an agreement for a one million dollar loan for the development of certain housing. The complaint lacks any descri...
2020.09.03 Petition to File Late Government Claim 061
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.09.03
Excerpt: ...eptember 14, 2019, and September 16, 2019, Petitioners Tracy Greenback and Brandi Acosta filed applications for leave to file late government claims.[1] The petition lacks any allegations regarding whether Tracy Greenback was a passenger in the Acosta vehicle, or operating a separate vehicle. The claims attached as exhibits to the petition also fail to distinguish between the petitioners. The claims were denied on September 30, 2019. Petitioners ...
2020.09.01 Motion for Protective Orders 538
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.09.01
Excerpt: ... (set five) · Form Interrogatories (set five) · Request for Production of Documents (set four) · Special Interrogatories (set two) SUMMARY OF ACTION Plaintiff Moveel Fuel, LLC alleges entry into a series of purchase agreements from May 2015 through June 2017 with Defendant Village Fuel Truck Stop, Inc. for certain bio-fuel products. Plaintiff alleges that the agreements included all “all applicable taxes and delivery charges” per gallon of...
2020.08.27 Motion to Compel Arbitration and Stay 137
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.27
Excerpt: ...emnity Company. The date of the submitted claim remains unarticulated in the complaint. According to Plaintiff, after a 20 month investigation, the claim was neither accepted nor denied. On February 21, 2020, Plaintiff filed a complaint for Breach of Contract, Tortious Breach of the Implied Covenant of Good Faith and Fair Dealing.[1] RULING: Granted. Defendant Allstate Northbrook Indemnity Company moves to compel arbitration pursuant to the terms...
2020.08.24 Demurrer, Motion to Strike 610
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.24
Excerpt: ...es SUMMARY OF ACTION Plaintiff Miriam Stosser was a resident in an assisted living facility owned and/or operated by Defendants Atria Senior Living, Inc. and Atria Santa Clarita. On August 11, 2019, Plaintiff requested a transfer from her wheelchair to her bed. The unidentified staff member attending to Plaintiff at the time was pregnant and restricted to “light duty,” and therefore unable to perform a patient transfer. Regardless, the employ...
2020.08.21 Motion to Strike Amended Complaint 761
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.21
Excerpt: ...sh and Miguel Vitela. Defendants allege the vehicles operated by defendants were provided by Defendant Electro Adapter, Inc., and unnamed third party(ies) Frito-Lay Sales, Inc. and/or Rolling Frito Lay Sales. Section 10(f) of the motor vehicle cause of action also states “Negligent Entrustment of Motor Vehicle.” On May 14, 2019, Plaintiffs filed their form complaint for motor vehicle and general negligence. On July 16, 2019, the court overrul...
2020.08.21 Motion to Compel Production of Docs 103
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.21
Excerpt: ...erty in Canoga Park. Defendant Portfolio Escrow, Inc. acted as the escrow agent on the sale. Plaintiff alleges that the escrow instructions required the acquisition of an $813,579.19 casualty insurance policy from third party Famers Insurance Group. No policy was acquired. While the sale was in escrow, the 2018 Woolsey Fire destroyed the home. On February 8, 2019, Plaintiff filed a complaint for breach of contract, breach of fiduciary duty, reckl...
2020.08.19 Motion to Compel Arbitration and Stay 108
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.19
Excerpt: ...uction labor and materials to a project identified as Salon Republic Valencia. The original contract price was $57,000, with an additional $29,176 change order. Plaintiff alleges an outstanding balance of $20,956.49 remains. Plaintiff filed and recorded a mechanic's lien on November 18, 2019. On November 25, 2019, Plaintiff recorded a Partial Release of Mechanic's Lien. On February 13, 2020, Plaintiff filed its complaint To Enforce Mechanic's Lie...
2020.08.19 Motion for Preliminary Injunction 822
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.19
Excerpt: ...g for low-income working families.” Defendant, the California Department of Housing and Community Development provides “below market rate” loans to “private apartment owners” in exchange for said owners “renting units to low and very-low income households.” In September 1999, the parties entered into an agreement for a one million dollar loan for the development of certain housing. The complaint lacks any description of the terms or...
2020.08.18 Demurrer 981
Location: Los Angeles
Judge: Pfahler, Stephen P
Hearing Date: 2020.08.18
Excerpt: ...dant Bomel Construction Company, Inc. On May 22, 2019, while working on a parking lot construction project on the campus of California State University Northridge/The Board of Trustees of the California State University, Defendant Joe Fileto allegedly repeatedly struck Francisco Salas with a shovel to his head. Francisco Salas alleges Bomel Construction refused to assist him in obtaining medical care following the attack. On September 10, 2020, P...
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 ...

916 Results

Per page

Pages