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

1184 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Kralik, John x
2020.08.07 Motion to Contest Good Faith of Settlement 027
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.08.07
Excerpt: ..., 2016 shortly past midnight, which resulted in the death of Decedent Oscar Pena (“Decedent”), who was the husband of Plaintiff Cristyn Hasson (“Hasson”) and father of Plaintiff Liam Pena (a 2-year old infant at that time). Decedent was driving his car while Hasson was a passenger. They were leaving an American Veteran's (“AmVets”) event located at 14910 Los Angeles Street in Irwindale. Plaintiffs allege that at the time Decedent and ...
2020.08.07 Motion to Compel Further Responses 567
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.08.07
Excerpt: ...e premises located at 400 N. Brand Boulevard, Glendale, CA 91203. Plaintiff alleges that on December 16, 2016, as he was walking towards his workplace, he slipped and fell due to an accumulation of water that resulted from the improper placement of a Christmas tree and its stand over the main drain in the common downstairs area of 400 & 450 N. Brand Boulevard. He alleges he fell and sustained injuries as a result of the negligence of Defendants C...
2020.08.07 Motion to Compel Deposition 204
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.08.07
Excerpt: ...PUSD”) to perform safety and security services. He alleges that he worked for PUSD pursuant to a collective bargaining agreement (“CBA”), which provided that accrued and unused sick time would accrue from year to year. He alleges that PUSD also allowed an employee to elect to continue medical benefits upon retirement. Plaintiff alleges that he observed unlawful acts performed by PUSD's management, including insufficient security personnel f...
2020.07.31 Motion for Terminating Sanctions 276
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.07.31
Excerpt: ...Dr. Tawansy”) and other Defendants have refused to pay independent contracting fees and other compensation to Plaintiff, have denied his claims, and sought to extort and threaten him to prevent him from collecting funds due to him. Plaintiff alleges that Dr. Tawansy asked Plaintiff to assist him in real estate matters as an independent contractor. Plaintiff alleges as a result of the parties' deals, Dr. Tawansy and various other defendants owe ...
2020.07.31 Motion for Summary Judgment, Adjudication 885
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.07.31
Excerpt: ...legations of the Operative Complaint Plaintiffs Becky, Christopher, Timothy, and Michael Leveque (“Plaintiffs”) are the adult spouse and children of decedent David Leveque (“Decedent”). Plaintiffs allege that Decedent consulted, retained, and/or employed Defendants as healthcare providers, doctors, specialists, surgeons, etc. to examine, diagnose, advise, care, treat, and administer Decedent's medical needs. Plaintiffs allege that Defenda...
2020.07.24 Motion to Enforce Settlement, for Entry of Judgment 167
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.07.24
Excerpt: ...f Melinda Mabry (“Plaintiff”) filed her complaint on July 31, 2018 for childhood sexual abuse and gender violence. Plaintiff alleges that her uncle, Doe 2, committed childhood sexual abuse and gender violence against her when she was 8 years old and Doe 2 was approximately 30 years older than her. Plaintiff alleges that on May 5, 1995, Doe 2 pleaded guilty to committing felony childhood sexual abuse upon her. His assets were placed into a rev...
2020.07.24 Demurrer, Motion to Strike 134
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.07.24
Excerpt: ...d Boyd Living Trust Dated April 20, 2010 (“Trust”), began dating in 1997. During that time, Payne was gainfully employed and moved in with Boyd. In May 1998, Payne alleges that Boyd promised to take care of her and that all real property acquired would be held jointly irrespective of record title. In 2001, she alleges that Boyd convinced her to quit her job and to pursue her own business selling luxury women's clothing and accessories. Payne ...
2020.07.17 Motion for Summary Judgment, Adjudication 665
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.07.17
Excerpt: ...016, he was injured on Defendants Pinnacle Networking Services, Inc. and Licam 500, LLC's property located at 500 State St., Glendale, CA 91203. He alleges that he was an unlicensed contractor/employee of Defendants. He alleges he was working on a gate on Defendants' premises when he sustained injuries to his left hand. The form complaint, filed February 9, 2018, alleges causes of action for: (1) premises liability; and (2) general negligence. B....
2020.07.17 Motion for Reconsideration, to Set Aside or Vacate Judgment 063
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.07.17
Excerpt: ...complaint, Plaintiffs American Express Bank, FSB and American Express Centurion Bank allege that Defendant A. Edward Ezor (“Defendant”) applied for and was issued a Platinum Delta SkyMiles Credit Card, ending in 3003, for the purposes of obtaining goods and/or services, and/or cash advances from any person who accepts the card. Defendant was also issued a Platinum Card, ending in 8002. Plaintiffs allege that Defendant has failed to pay back s...
2020.07.17 Demurrer 094
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.07.17
Excerpt: ... located at 12119, 12121, and 12123 Riverside Drive, Valley Village, CA 91607 as of November 15, 2020 by way of a quitclaim deed from former owners/lessors Philip and Sharol Sperling and Philip Sperling for Trust. On April 1, 1999, Philip and Sharol Sperling and Philip Sperling Trustee rented to Defendants Raymond T. Cerulli and Sandra Cerulli dba Pat's Cocktail Lounge and AJ Concepts LLC (“Defendants”) a 30-year fixed term tenancy through Ap...
2020.07.10 Demurrer 098
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.07.10
Excerpt: ...essor-in-interest to a former client Marsha Stern (an elder) against attorney Defendant Shirlee Lynn Bliss (“Bliss”). He also filed this derivative suit against the association Defendant Federal Homeowners Relief Foundation (“Foundation”), which Stern is the managing trustee and Kenneth Adler is her successor. He alleges that he paid $7,000 to Bliss for legal services and that she caused her clients to lose title to a parcel of residentia...
2020.07.10 Demurrer 749
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.07.10
Excerpt: ...st in the real property located at 5614 Cahuenga Boulevard in North Hollywood. Larocca's interest in the premises was held through his corporation, Defendant Pelican Coast Capital LLC (“Pelican”). The partners purchased the premises on December 4, 2015. Each partner agreed to contribute either money, services, and/or expertise to the partnership. Plaintiff alleges that most of the money used to purchase or operate the premises came from a sep...
2020.07.10 Motion to Quash Subpoena, Demurrer, Motion to Strike 269
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.07.10
Excerpt: ...at issue in this action is located at 8801 Riverwood Drive, Sunland, CA 91040. Plaintiff Danniel Madrid (“Plaintiff”) alleges that he is the successor-in-interest of Judgment Creditor Scott Eric Rosenstiel, while Defendant Candace Howell is the successor-in-interest to Gunter and Prapapun Zielke of Alpha Beta Gamma Trust (“ABG”). Rosenstiel and the ABG had participated in a quiet title action (Case No. BC615215) where judgment was rendere...
2020.06.26 Motion to Compel Further Responses 567
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.06.26
Excerpt: ...oulevard, Glendale, CA 91203. Plaintiff alleges that on December 16, 2016, as he was walking from the garage elevator on the first floor towards his workplace, he slipped and fell due to an accumulation of water that resulted from improper placement of a Christmas tree and its stand over the main drain in the common downstairs area of 400 & 450 N. Brand Boulevard. He alleges as a result of the negligence of Defendants Cushman & Wakefield of Calif...
2020.03.13 Motion to Strike or Tax Costs 281
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.03.13
Excerpt: ... of City of Pasadena Police, holding the rank of police officer. (SAC, ¶4.) Plaintiff alleges that on January 23, 2012, Police Department received a complaint that Plaintiff assaulted a female co‐ worker, Kimberley Jones (“Jones”) in the stairwell of a parking structure outside the Police Department Headquarters (the “Stairwell Incident.”) (Id., ¶10.) Plaintiff alleges that while he was being investigated for the complaints, the inves...
2020.03.13 Motion for Relief from Waiver, to Compel Further Responses 847
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.03.13
Excerpt: ...n a walkway immediately in front of Defendant Oh La La Nail & Beauty Lounge (“Oh La La”) located at 4360 Coldwater canyon Ave., Studio City, CA 91604. She alleges that Oh La La and its owners, Defendants Raafat and Koharik Iskander, had a duty to maintain the premises. The complaint, filed January 16, 2028, alleges causes of action for: (1) general negligence; and (2) premises liability. B. Discovery Motions on Calendar On January 15, 2020, P...
2020.03.13 Motion for Monetary and Non-Monetary Sanctions 269
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.03.13
Excerpt: ...intiff”) alleges that he is the successor-in-interest of Judgment Creditor Scott Eric Rosenstiel, while Defendant Candace Howell is the successor-in-interest to Gunter and Prapapun Zielke of Alpha Beta Gamma Trust (“ABG”). Rosentiel and ABG had participated in a quiet title action (Case No. BC615215) where judgment was rendered in Rosentiel's favor, and he filed an eviction action against the Zielkes and ABG (Case No. 16U08017). Rosenstiel ...
2020.03.13 Motion for Determination of Good Faith Settlement 294
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.03.13
Excerpt: ...the Estate of Kevin P. Austin (“Decedent”) and as Successor Trustee of the Kevin Patrick Austin Revocable Trust dated 1010/2011 (“Trust”) commenced this action against Defendant Servicelink Title Company (“Servicelink”) on April 4, 2019 for a single cause of action of negligence. Plaintiff alleges that Decedent owned the property at 1993 Roosevelt Avenue, Altadena, California 91001, which he acquired by Grant Deed dated July 6, 1998. ...
2020.03.13 Motion for Attorneys' Fees on Appeal 549
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.03.13
Excerpt: ...tion proceeded to a bench trial on November 6, 2015. Defendant did not appear. The Court then entered judgment in favor of Plaintiff on November 18, 2015. On January 28, 2020, Plaintiff filed this instant motion for attorney's fees on appeal. On March 2, 2020, Defendant filed an opposition brief. REQUEST FOR JUDICIAL NOTICE Plaintiff requests judicial notice of: (1) the judgment dated November 18, 2015 filed in this case; (2) the Notice of Appeal...
2020.03.13 Demurrer, Motion to Strike 671
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.03.13
Excerpt: ...��Plaintiff”) alleges that he resides at the subject property with his mother, Lydia Broussalian. Defendant Susan Arzoumanian‐Broussalian (“Susan”) is Plaintiff's sister and a real estate broker by profession, and her spouse is Sarkis Allen Arzoumanian (“Sarkis”) who dealt with the homeowners association of the property (collectively referred to as the “Arzoumanians”). Plaintiff alleges that on March 26, 2002, he and the Arzoumani...
2020.03.13 Demurrer 567
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.03.13
Excerpt: ...ax medication and noticed improvements to his symptoms. Plaintiff alleges that despite the improvement, he was scheduled to undergo invasive surgery. On March 15, 2018, Plaintiff was admitted to Defendant Huntington Memorial Hospital (“Hospital”) for a robotic-assisted radical prostatectomy, positive lymph node dissection, and anterior urethropexy, but he alleges that these procedures, alternative treatment, and the associated risks were neve...
2020.03.05 Motion for Leave to File Amended Complaint 483
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.03.05
Excerpt: ...rking lot surface on the property of Defendants Citigroup, Inc. and 201 Owner LLC (“201 Owner”), which caused her to sustain injuries. The complaint, filed February 20, 2018, alleges causes of action for: (1) general negligence; and (2) premises liability. On June 13, 2019, Cross-Complainant Citibank, N.A. (sued and served as Citigroup, Inc.) (“Citibank”) filed a cross-complaint against Cross-Defendants Shamrock Group Inc. dba Shamrock Pa...
2020.03.05 Motion for Judgment on the Pleadings 221
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.03.05
Excerpt: ...se's location on August 16, 2015. She alleges that while she was a patron on the premises, she was physically assaulted by a third party patron in the “SkyTubes” (an above-ground, maze-like tunnel). The second amended complaint (“SAC”), filed August 11, 2017, alleges causes of action for: (1) negligence against CEC and Does 1-30; and (2) battery against Does 16-30. On November 5, 2018, CEC filed a cross-complaint against Cross-Defendants ...
2020.03.05 Motion for Attorney's Fees 281
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.03.05
Excerpt: ...ce, holding the rank of police officer. (SAC, ¶4.) Plaintiff alleges that on January 23, 2012, Police Department received a complaint that Plaintiff assaulted a female co‐ worker, Kimberley Jones (“Jones”). (Id., ¶10.) Plaintiff alleges that while he was being investigated for the complaints, the investigations and interviews conducted involved tactics that violated his rights. The Second Amended Complaint (“SAC”), filed November 27, ...
2020.03.05 Demurrer, Motion to Strike 581
Location: Los Angeles
Judge: Kralik, John
Hearing Date: 2020.03.05
Excerpt: ...g (“Decedent”). Plaintiffs allege that Defendants were responsible for causing Decedent's death. Plaintiffs allege that Decedent was lawfully on the property owned by Defendants Valu Mart Co. dba Valu Mart Food Warehouse (“Valu Mart”), Buy Low Market, Inc. dba Valu Mart Food Warehouse (“Buy Low”), and K. V. Mart Co. dba Buy Low Market (“K.V.”) (collectively, “Entity Defendants”) located at 6340 Rosemead Boulevard in San Gabrie...

1184 Results

Per page

Pages