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

1202 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Kralik, John x
2022.10.14 Demurrer, Motion to Strike 351
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.14
Excerpt: ...2020 Aston Martin Vantage. They allege they contracted with Defendant State Farm Mutual Automobile Insurance Company (“Defendant”) for an insurance policy to insure Plaintiffs against loss for damages to the vehicle from the period of December 31, 2019 to June 30, 2020. Plaintiffs allege that on June 8, 2020, the vehicle suffered severe damage when it was involved in a car crash. Plaintiffs allege that they submitted a claim for coverage to D...
2022.10.14 Demurrer 434
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.14
Excerpt: ...1601 in 2005. They allege that due to COVID-19 hardship, they were unable to maintain the payments on their loan and thus applied for and were granted forbearance. They allege that when the forbearance period ended, they were still unable to pay their loan and consequently decided to sell their property. They allege they sent their loan servicer Defendant Specialized Loan Servicing, LLC (“SLS”) a listing agreement for the property along with ...
2022.10.14 Demurrer 472
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.14
Excerpt: ...��) entered into 3 loan agreements with Plaintiff. Plaintiff alleges Defendant entered the first agreement on July 4, 2005, breached the first agreement on November 1, 2010, and that $33,493.62 is due and owing. (Compl., Exs. A- B.) Plaintiff alleges Defendant entered the second agreement on June 2, 2006, breached the second agreement on March 1, 2010, and that $42,120.57 is due and owing. (Id., Exs. C-D.) Plaintiff alleges Defendant entered the ...
2022.10.07 Motion to Strike Complaint, Special Motion to Strike Complaint 171
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.07
Excerpt: ...legations Plaintiff Arthur Tsatryan (“Plaintiff,” as self-represented litigant) alleges that he and Defendant Polina Tsatryan (“Ms. Tsatryan”) were married on August 5, 1987. Plaintiff and Ms. Tsatryan purchased community property in the city of Tarzana in 1999. Plaintiff alleges that he filed a Petition for Dissolution of Marriage on September 23, 2009 in LASC Case No. BD512645 (“Dissolution Action”). Plaintiff alleges that Ms. Tsatr...
2022.10.07 Motion to Discharge Mechanic's Lien 610
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.07
Excerpt: ...607. She alleges that the property sustained fire damage on July 31, 2018. She alleges she met with Defendant Pacific Building Contractors, Inc. (“Defendant”) on May 2, 2019 for construction work needed to return the property to a livable condition. She alleges that she signed a contract with Defendant, wherein Defendant falsely assured her that her home would be built only with insurance monies at top notch construction quality. Plaintiff al...
2022.10.07 Motion to Determine Amount of Waste 194
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.07
Excerpt: ...eyance; (2) conversion; (3) breach of fiduciary duty and constructive fraud; (4) violation of Corporations Code, §17253 et seq.; (5) misappropriation of corporate assets; (6) breach of contract; (7) accounting; and (8) declaratory relief. Plaintiff alleges that Arman Yegiyants (“Yegiyants”) and Defendant Hratchia Bardakjian (“Bardakjian”) were the cofounders and sole managers and members of Plaintiff, and that they had formed Plaintiff t...
2022.10.07 Motion to Compel Binding Arbitration and Request to Stay Proceedings Pending Arbitration 275
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.07
Excerpt: ...hilippine and Chinese descent. He alleges that he was employed pursuant to an oral contract as an Assistant Director of Nursing Operations by Defendant Wyngate Nursing Center dba North Valley Nursing Center (“Defendant”) from July 15, 2021 until he was wrongfully terminated on January 21, 2022. Plaintiff alleges that Defendant breached the employment contract and violated public policy when he complained about workplace harassment and a hosti...
2022.10.07 Motion for Leave to Intervene 025
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.07
Excerpt: ...of the LLC on December 9, 2021. Plaintiff alleges that he, John Mikhael, and Andrew Mekhail are each members of Calibliss and they each hold a 1/3 interest in the LLC. Plaintiff alleges that the only asset Calibliss has is a conditional permit from the City of Palm Springs to operate a marijuana dispensary on the land. He alleges that Calibliss has no money to set up the store and has done nothing to maintain the permit. He alleges that the LLC b...
2022.10.07 Motion for Leave to File SAC 586
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.07
Excerpt: ...g of 5 condominiums in Burbank. Plaintiff exists for the purpose of governing, preserving, repairing, operating, maintaining, and managing the project for the benefit of its residents. Plaintiff alleges that Defendant 710 East Verdugo, LLC (“Verdugo Developer”) acted as the general contractor/owner/developer/seller of the project; Defendant Gaveet Construction, Waterproofing, LLC (“GCW”) was the roofing, balcony, and walkway subcontractor...
2022.10.07 Motion for Confirmation of Sale of Real Property 708
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.07
Excerpt: ... 6, 2021, Plaintiffs FB Ventura Blvd. LLC and 12251 Ventura Boulevard LLC filed a complaint for partition of real property located at 12251 Ventura Boulevard, Studio City, California (“Subject Property”). Plaintiffs and Defendant 12251 Ventura Blvd. LLC (“Defendant”) are each the owner of a 1/3 undivided interest in the Subject Property as tenants in common. Plaintiffs alleged that they desire to sell the Subject Property, but Defendant h...
2022.10.07 Demurrer, Motion to Strike 419
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.07
Excerpt: ...itten lease agreement. The property is allegedly owned, operated, managed, and/or maintained by Defendants Eugenia M. Posada and Arthur Posada, individually and as Trustees of the Posadas Arthur & Eugenia Trust (“Defendants”). Plaintiff alleges that during her tenancy, Defendants failed to comply with local and state laws regarding care and maintenance of the subject property, such as failing to properly waterproof the property, failing to pr...
2022.10.05 Demurrers, Motion for Attorney Fees 660
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.10.05
Excerpt: ...Chukhyan”) and George Plavjian (“Plavjian”), as well as their co-conspirators KSR Realty, Inc. (“KSR”), Reta Narkaz, Ruzana Badeer (“Badeer”), Kiane Shabazian (“Shabazian”), and Mariam Kakoian (“Kakoian”). Ambarachyan alleges that Kakoian was the owner of property located at 1737 Bel Aire Dr. in Glendale and that Chukhyan and Kakoian took out loans on the property to pay off other investors that Chukhyan scammed or defrauded...
2022.09.16 Motion for Reconsideration 979
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.16
Excerpt: ...ovember 15, 2021. Plaintiff filed the first amended complaint (“FAC”) on April 4, 2022, alleging a single cause of action for violation of the Rosenthal Fair Debt Collection Practices Act (“the Act”). Plaintiff alleges that he incurred a consumer credit transaction debt and that Defendant has made efforts to collection the debt from Plaintiff. Plaintiff alleges that he retained an attorney, informed Defendant via email, and Defendant ackn...
2022.09.16 Demurrer 521
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.16
Excerpt: ...mming from a degenerative compression of the thorax spinal discs in his back. Plaintiff alleges that Dr. Tatevossian prescribed opioids to lessen the pain and represented that Plaintiff could get off the pain medication if he utilized a neurostimulator, and that the neurostimulator from Defendant Nevro Corporation (“Nevro”) was safe and approved by the FDA. On September 17, 2017, based on the representations of Dr. Tatevossian and Defendant G...
2022.09.16 Motion to Vacate Entry of Default 099
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.16
Excerpt: ...ofit public benefit corporation that has a specific purpose to acquire, preserve, and maintain one or more parks or open spaces in the Los Angeles or Ventura Counties for the use and enjoyment of the general public to be named in honor of Charles Fond and Rosemary Ann Fond. Plaintiff alleges that it owns 600 acres located in the Shadow Hills Community and land adjacent to the community. Plaintiff alleges that it has a number of easements for its ...
2022.09.16 Motion to Compel Arbitration, Dismiss Remaining Claims, Stay Action 446
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.16
Excerpt: ...OUND A. Allegations Plaintiff Andrea Rodriguez, individually, and on behalf of other aggrieved employees pursuant to the California Private Attorneys General Act (“Plaintiff”) commenced this action for enforcement under PAGA against Defendants Trident Care, LLC, Kan Di Ki, LLC (“KDK”), Trident Holdco., LLC, Trident Holding Company, LLC, and TridentCare. Plaintiff alleges violations of the Labor Code, including Defendants' failure to pay o...
2022.09.16 Motion to Strike 050
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.16
Excerpt: ...ase in June 2019. They allege that Defendant PRC Management Services, Inc. (“Defendant”) is the contracting party and an agent for the owner of the property. Plaintiffs allege that at the time Defendant led Plaintiffs into the lease, it knew of the hazardous and substandard condition on the property. The first amended complaint (“FAC”), filed June 15, 2022, alleges causes of action for: (1) tortious breach of warranty of habitability; (2)...
2022.09.09 Motion for Attorney Fees 033
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.09
Excerpt: ... Fernando Blvd., Burbank, CA 91504. Plaintiff alleges that it entered into a 5-year commercial lease with Defendant Levon Mikayelyan (“Defendant”) on August 13, 2018. Plaintiff alleges it served a 3-day notice to pay rent or quit on January 6, 2022 and a 10-day notice to cure covenants or quit on January 13, 2022. Plaintiff seeks possession of the property, past due rent of $90,000, damages for each day that Defendant remains in possession, r...
2022.09.09 Motion for Approval of PAGA Settlement 267
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.09
Excerpt: ...half of all other aggrieved employees (“Plaintiff”), filed this wage and hour action against Defendant Hutchinson Aerospace & Industry, Inc. (“Defendant”). Plaintiff alleges that she and the aggrieved employees were non-exempt employees for purposes of minimum and overtime wages, meal periods, and rest periods for the times pertinent to this action. The First Amended PAGA Representative Action Complaint, filed on July 27, 2020, alleges a ...
2022.09.09 Demurrer, Motions to Strike 606
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.09
Excerpt: ...) app to request transportation to Hinerfeld's work Christmas party. Plaintiffs allege that Defendant Ian Woeber (“Woeber”) arrived in a Toyota Corolla and, upon entering the vehicle, they observed a noticeable smoke smell that could not readily be identified as marijuana. Plaintiffs allege that though they were concerned Woeber was drunk, they relied on Lyft's zero-tolerance policy for the consumption of drugs and alcohol while driving. As W...
2022.09.02 Motion to Strike or Tax Costs 851
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.02
Excerpt: ...hala and Abel Orozco own the real property located at 943 N. Hudson Ave., Pasadena CA 91104 (the “Hudson Property”). It alleges that beginning August 1, 2004, the Orozcos leased a commercial property from TAI at 2800 Firestone Blvd., Southgate, California at $30,000.00 a month. TAI alleges that the Orozcos began falling behind on lease payments and so it filed an unlawful detainer action around August 1, 2007 (case no. VC049186). In the unlaw...
2022.09.02 Motion to Reconsider 071
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.02
Excerpt: ...ssued an Order to Show Cause for Name Change. The order states the following: “THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted.” The Court set the hearing date for April 15, 2022. On March 25, 2022, Petitioner filed a document entitled: “Los Angeles County Probation Department Pretrial Services...
2022.09.02 Motion to Amend Judgment to Add Attorney Fees 503
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.02
Excerpt: ...tion for partition by sale in real property located at 5109 Klump Avenue, North Hollywood, CA 91601. Plaintiff alleges that he owns 50% of the property and that Defendant Kelly Lee Ratledge aka Kelly Lee Sexton (“Defendant”) owns 50%. Plaintiff alleges that the parties split all costs associated with ownership of the property until 1998. He alleges that though Defendant currently resides on the property, she has not been paying any expenses. ...
2022.09.02 Motion for Reconsideration 979
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.02
Excerpt: ...ember 15, 2021. Plaintiff filed the first amended complaint (“FAC”) on April 4, 2022, alleging a single cause of action for violation of the Rosenthal Fair Debt Collection Practices Act (“the Act”). Plaintiff alleges that he incurred a consumer credit transaction debt and that Defendant has made efforts to collection the debt from Plaintiff. Plaintiff alleges that he retained an attorney, informed Defendant via email, and Defendant acknow...
2022.09.02 Demurrer, Motion to Strike 477
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2022.09.02
Excerpt: ...tial Purchase Agreement and Joint Escrow Instructions (“Purchase Agreement”) for Plaintiff's purchase of residential property located at 12407 Moorpark Street, #105, Studio City, CA 91604. As part of the escrow process, Park prepared and signed several California Association Realtors forms, including the Transfer Disclosure Statement (“TDS”) and Seller Property Questionnaire (“SPQ”). In his TDS, Park stated that he was unaware of the ...

1202 Results

Per page

Pages