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

1195 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Kralik, John x
2021.08.13 Motion for Summary Adjudication 571
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.08.13
Excerpt: ...panies like Defendant Lucky Tackle Box, LLC (“Lucky”), who in turn use the products owned and provided by Plaintiff to its own customers (the end-users of the fishing tackle). Plaintiff alleges that Lucky induced Plaintiff to provide many orders of fishing tackle that Defendant never paid for, yet sold to its own customers. Plaintiff alleges that it offered lower prices to Lucky based on Lucky's misrepresentations that it would promptly make ...
2021.08.13 Demurrer, Motion to Strike 441
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.08.13
Excerpt: ...hat elects members with normal political selections every 5 years following the guidelines of the Italian government. (SAC, ¶6.) He alleges that he is the editor and publisher of “Il Corriere di Los Angeles”, which is issued once every 2 months and has received funds for 22 years. (Id., ¶9.) He alleges that he receives annual contributions from Italy for the newspaper by filing petitions every year with the Italian Consulate and Comites. (I...
2021.08.13 Demurrer, Motion to Strike 569
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.08.13
Excerpt: ...rty located at 1720 Rogers Place, #17D, Burbank, CA 91504. They allege that they entered into a rental agreement with Defendant Charles James Landy (aka James Alandy) (“Defendant”) regarding the property. Plaintiffs allege that the property was uninhabitable as a result of an insect/vermin infestation. The first amended complaint (“FAC”), filed April 20, 2021, alleges causes of action for: (1) breach of warranty of habitability (violation...
2021.07.30 Motion to Stay PAGA Action 084
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.30
Excerpt: ...aintiff”), individually, and on behalf of other aggrieved employees pursuant to the California Private Attorneys General Act (“PAGA”), brings this representative action against Defendants City of Hope Medical Foundation and City of Hope (“Defendants”) for violations of the Labor Code. Plaintiff alleges that she and the other aggrieved employees are hourly-paid or no-exempt employees who worked for any of the Defendants in California. Sh...
2021.07.30 Motion to Compel Deposition of PMQ 914
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.30
Excerpt: ...aintiff Karina Torres (“Plaintiff”) alleges that she purchased a 2017 Nissan Sentra on May 20, 2019, which was manufactured and/or distributed by Defendant Nissan North America, Inc. (“Defendant”) with corresponding VIN 3N1AB7AP8HL672683. She alleges that during the warranty period, the vehicle contained or developed defects including, but not limited to defective body system, defective tire pressure monitoring system, defective air condi...
2021.07.30 Motion to Compel Arbitration, to Stay Action Pending Arbitration 743
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.30
Excerpt: ...ND MOTION TO STAY ACTION PENDING ARBITRATION BACKGROUND A. Allegations Plaintiffs Estate of Vernon R. Robinson, Sr., by and through his successors-in-interest Willa Robinson, Raymond Robinson, and Vernon Robison, Jr.; Willa Robinson (Decedent's wife); Raymond Robinson (Decedent's son); and Vernon Robinson, Jr. (Decedent's son) (collectively, “Plaintiffs”) bring this action for against Defendant Artesia Healthcare, Inc. dba Alameda Care Center...
2021.07.30 Motion for Attorney Fees 909
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.30
Excerpt: ...d by Plaintiff Lisa Hastings (“Ms. Hastings” or “Plaintiff”), and the property located at 728 Colman Street, Altadena, CA 91001 (“Kevorkian Property”) owned by Defendants Abraham Kevorkian (“Mr. Kevorkian”) and Nancy Odesho Kevorkian (“Mrs. Kevorkian”). The matter came for trial in December 2019 to January 2020. The Court issued its Statement of Decision on June 17, 2020. In subsection H, entitled “COMMENTS REGARDING ATTORNE...
2021.07.30 Demurrers, Motions to Strike 323
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.30
Excerpt: ...Defendants. Plaintiffs allege that Mrs. Sanchez presented to the medical offices of Defendant California Bariatric and General Surgery Medical Associates (“CBGSMA”) on May 18, 2010 and met with Defendant Troy Lamar, M.D. (“Dr. Lamar”) for a medical consultation relating to her interest in gastric bypass surgery. Plaintiffs allege that Mrs. Sanchez signed an Authorization for and Consent to Surgery for a Laparoscopic versus open Roux-en-Y ...
2021.07.30 Demurrer, Motion to Strike 251
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.30
Excerpt: ...orpark Street, Unit 3, Studio City, CA 91602 pursuant to a written lease entered in October 2018. Plaintiffs allege that Defendant Elena Raluca Popovici is the owner of the property. During their residence as tenants of the property, Plaintiffs were allegedly exposed to substandard conditions, such as leaky plumbing, accumulation of water, insufficient rain buttresses, electrical wiring not up to code, mold, lack of proper insulation, and repeate...
2021.07.16 Motion for Assignment Order 501
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.16
Excerpt: ...hony EnterTraining, Inc. (“VSE”), which was a TV, film, and audio vocational college in Burbank. VS on various dates in 2012-2015 obtained all legal rights to certain accounts receivable owned by VSE, include those of Defendants Meyghan Hill (“Hill”) and James Scott's (“Scott”). VS alleges Defendants entered into promissory notes and contracts with VSE. Hill was a student of VSE and on June 11, 2009, entered into a written agreement, ...
2021.07.16 Demurrer 605
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.16
Excerpt: ...nyon Avenue, Unit 1, Valley Village, CA 91607 with Defendant Douglas Faber. On December 1, 2000, Faber and Defendant Steven E. Cantamout were the owners of the property; Faber and Cantamout conveyed their interest to Defendants Patricia Yap, Ricardo Lamorena, and Corazon Lamorena (“Yap Defendants”) on November 23, 2005; and the Yap Defendants conveyed their interest in the property to Defendants Harma Hartouni and Asad Ayaz on September 30, 2...
2021.07.16 Motion for Judgment on the Pleadings 953
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.16
Excerpt: ...t property located at 5840 Coldwater Canyon Avenue, Unit 1, Valley Village, California 91607. Plaintiff alleges that Defendants Robert Seretny and Kay Chee Ling entered into a written lease agreement with Plaintiff's predecessor on November 8, 2002, to which Defendant Geoffrey Slater is not a party. Plaintiff alleges that Seretny and Ling were obligated to pay monthly rent, use the property as a single-family residence, and make repairs to the pr...
2021.07.16 Motion for Summary Adjudication 704
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.16
Excerpt: ...iff”) alleges that its assignor, State Compensation Insurance Fund (“SCIF”) entered into a written agreement with Defendant Mike's Spray & Tree Service, Inc. dba Mike's Spray & Tree Service (“Defendant” or “Mike's”) to provide a worker's compensation insurance policy bearing Policy No. 9215689-17 (covering August 5, 2017 to April 1, 2018) and No. 9215689-18 (covering April 1, 2018 to October 15, 2018, “2017 Policy”) in exchange ...
2021.07.09 Motion to Quash Subpoenas to Produce Records 953
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.09
Excerpt: ...touni, trustee for the Z‐List Revocable Trust (“Plaintiff”) is the owner of the subject property located at 5840 Coldwater Canyon Avenue, Unit 1, Valley Village, California 91607. Plaintiff alleges that Defendants Robert Seretny and Kay Chee Ling entered into a written lease agreement with Plaintiff's predecessor on November 8, 2002, to which Defendant Geoffrey Slater is not a party. Plaintiff alleges that Seretny and Ling were obligated to...
2021.07.09 Motion to Compel Deposition of PMQ 914
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.09
Excerpt: ...aintiff”) alleges that she purchased a 2017 Nissan Sentra on May 20, 2019, which was manufactured and/or distributed by Defendant Nissan North America, Inc. (“Defendant”) with corresponding VIN 3N1AB7AP8HL672683. She alleges that during the warranty period, the vehicle contained or developed defects including, but not limited to defective body system, defective tire pressure monitoring system, defective air conditioning, and other complaint...
2021.07.09 Motion for Summary Judgment, Adjudication 204
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.09
Excerpt: ... hired by Defendant Pasadena Unified School District (“PUSD”) to perform safety and security services and worked for PUSD pursuant to a collective bargaining agreement (“CBA”). He alleges that the CBA provided that accrued and unused sick time would accrue from year to year and that PUSD also allowed an employee to elect to continue his medical benefits upon retirement. Plaintiff alleges that he observed unlawful acts performed by PUSD's ...
2021.07.09 Motion for New Trial 240
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.09
Excerpt: ...o vocational college in Burbank. In 2012‐2014, VSLLC obtained all legal rights to certain accounts receivable owned by VSE, including that of Defendant Daniel Hunter (“Defendant”). Plaintiff alleges that Defendant was a student of VSE in 2008 to 2009. As a part of his method of payment for program, he signed a student promissory note to cover the balance of costs not covered by Federal Student Aid. Plaintiff alleges that Defendant failed to...
2021.07.09 Motion for Judgment on the Pleadings 861
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.09
Excerpt: ...lding located at 5312 Corteen Place, Valley Village, California 91607. Defendant Ciomara Campos (“Defendant”) is a former employee of Plaintiff who resides in Unit 4 of the apartment complex. Plaintiff hired Defendant as a resident manager of the building on December 11, 2017. Pursuant to the Resident Manager Employment Agreement, Defendant agreed to become a resident of the apartment and accept pay of 2/3 of the fair market rental value of t...
2021.07.09 Demurrer, Motion to Strike 727
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.09
Excerpt: ...urkian, Arman Sarkissian, Tiffany Sarkissian, and Derek Sarkissian (“Plaintiffs”) allege that they entered into a lease agreement with Defendant Jennifer Uteda (“Defendant”) on October 4, 2019 for the Property. Plaintiffs allege that the Property was uninhabitable because it had toxic mold growth, a rat infestation, non‐permitted electrical work, no heating during winter, and other statutory/common law violations, which caused Plaintiff...
2021.07.09 Demurrer, Motion to Strike 605
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.09
Excerpt: ...840 Coldwater Canyon Avenue, Unit 1, Valley Village, CA 91607 with Defendant Douglas Faber. On December 1, 2000, Faber and Defendant Steven E. Cantamout were the owners of the property; Faber and Cantamout conveyed their interest to Defendants Patricia Yap, Ricardo Lamorena, and Corazon Lamorena (“Yap Defendants”) on November 23, 2005; and the Yap Defendants conveyed their interest in the property to Defendants Harma Hartouni and Asad Ayaz on...
2021.07.02 Motions to Compel Further Responses 243
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.02
Excerpt: ...order to work on a fence that he was hired to erect and take down. He alleges that Defendant Etco Homes was the general contractor in charge of the safety of the location. He alleges that Defendants Custom Ornamental Iron Work, Inc. and V.H. Custom Iron Work, LLC erected or were in the process of erecting a heavy metal gate to the entrance and exit to the property. While he was working on the fence, Plaintiff alleges that he came into contact wit...
2021.07.02 Motions for Anti-SLAPP Attorney Fees and Costs 276
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.02
Excerpt: ...z (“Plaintiff” or “Lefkowitz”) alleges that he entered into a number of oral contracts with payments due under each contract. (SAC, ¶12.) The contracts were entered between Plaintiff and Defendants Khaled A. Tawansy (“Dr. Tawansy”), Khaled A. Tawansy, M.D. (a California corporation), Raymond Renaissance Surgery Center, Renaissance Surgical Holdings, Renaissance Surgery Center, Renaissance Surgery Center Holdings, Golden State Eye Cen...
2021.07.02 Motion for Summary Judgment 423
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.02
Excerpt: ...ON COMPANY BACKGROUND A. Allegations of the Complaint This action arises out of a motor vehicle accident that occurred on the night of November 6, 2015. Plaintiff Jeremy M. Stage (“Stage”) was driving his vehicle and Plaintiff Dennis Garr (“Garr”) was a passenger in Stage's vehicle. Plaintiffs allege that Defendant Southern California Edison Company (“SCE”) caused a power outage, which caused the traffic control signals and streetligh...
2021.07.02 Motion for Judgment on the Pleadings, for Preliminary Injunction 007
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.02
Excerpt: ... Amended Complaint (“SAC”) on November 28, 2016, alleging causes of action for: (1) specific performance; (2) breach of contract; (3) conversion; (4) constructive trust; (5) fraud; (6) breach of fiduciary duty; (7) negligence; (8) IIED; (9) money had and received; (10) rescission of contract; and (11) declaratory relief. On February 23, 2021, Cross‐Complainants Felix Lopez and Luis Rodriguez (“Cross‐ Complainants”) filed the Third Ame...
2021.07.02 Demurrer, Motion to Strike 605
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2021.07.02
Excerpt: ...0 Coldwater Canyon Avenue, Unit 1, Valley Village, CA 91607 with Defendant Douglas Faber. On December 1, 2000, Faber and Defendant Steven E. Cantamout were the owners of the property; Faber and Cantamout conveyed their interest to Defendants Patricia Yap, Ricardo Lamorena, and Corazon Lamorena (“Yap Defendants”) on November 23, 2005; and the Yap Defendants conveyed their interest in the property to Defendants Harma Hartouni and Asad Ayaz on S...

1195 Results

Per page

Pages