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

848 Results

Clear Search Parameters x
Location: Los Angeles x
Judge: Stewart, William x
2019.12.20 Application for Writ of Attachment 041
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ...ract by Defendant Pacifica of the Valley Corp. d/b/a Pacifica Hospital of the Valley (“Defendant”) following Plaintiff Terrace Emergency Physicians Medical Group, Inc. (“Plaintiff”) performing emergency room services in Defendant's Emergency Department. Plaintiff alleges that the transactional history is memorialized in a series of five amendments to an initial agreement, where Plaintiff began to provide services on or about August 17, 20...
2019.12.20 Demurrer 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ... Burbank Boulevard, Burbank, CA (the “Property”). Plaintiff further alleges that Defendants Dollar Kings, Inc. (“DKI”); Dollar Team, Inc. (“DTI”); 3900-3920 Burbank, LLC (“3920 Burbank”); and City of Burbank (“City” and collectively the “Defendants”) were responsible for the maintenance of the relevant portion of the Property, and failed to adequately maintain the Property in a safe condition. Plaintiff filed her Complaint...
2019.12.20 Demurrer, Motion for Sanctions 197
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ... (“Plaintiffs”) business relationships with Defendants Ornelas & Associates (“Ornelas”); Hernandez Income Tax (“Hernandez”); Martinez Income Tax (“Martinez”); Synergy Financial and Management Services (“Synergy”); Sayegh & Associates (“Sayegh”); Jill Milberg (“Milberg”); Vincent's Bookkeeping (“Vincent”); Prophet Tax (“Prophet”); Brilliant Tax & Accounting Services, Inc. (“Brilliant”); 24/7 Income Tax (“2...
2019.12.20 Demurrer, Motion to Strike, to Declare Vexatious Litigant 068
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ...uthwestern Title of California; JP Morgan Chase Bank, N.A.; Quality Loan Service Corporation; ALAW; and California Reconveyance Co. (the “Defendants”)'s right to foreclose on a property located at 1441 South Oakland Avenue, Pasadena, CA 91106 (the “Property”). Plaintiff filed her Complaint on August 21, 2019, alleging five causes of action sounding in (1) Wrongful Foreclosure; (2) Negligence; (3) Violation of 15 U.S.C. §1601 et seq; (4) ...
2019.12.20 Motion for Reconsideration, for Terminating Sanctions 704
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ... Sanctions MP: Plaintiff People of the State of California ex rel. South Coast Air Quality Management District RP: Defendants Flintridge Tree Care, Inc.; Steven Schultz; Lance Ellis Henry; Debora Ann Clarke ALLEGATIONS: In this action, Plaintiff People of the State of California ex rel. South Coast Air Quality Management District (“Plaintiff”) alleges that it is tasked with regulating non-vehicular air pollution and emissions in the Counties ...
2019.12.20 Motion for Summary Judgment, Adjudication 012
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ...ent Real Estate Services, Inc. (“Plaintiff”) acting as the real estate broker for Defendant Magnolia Real Estate Corporation (“Defendant”) in the listing of 3612 W. Magnolia Street, Burbank, CA (the “Property”) for sale. In the Complaint, Plaintiff alleges that it and Defendant entered into an agreement whereby it would become entitled to a commission for producing buyers to the Property. Plaintiff claims that it produced two buyers a...
2019.12.20 Motion to Quash Subpoena 468
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.20
Excerpt: ...Adventist Health System/West (“AHS”); Glendale Adventist Medical Center, Inc. d/b/a Adventist Health Glendale (“AHG”); and Noujan Adl Tabatabai, M.D. and Noujan Adl Tabatabai, M.D., Inc. (together “Tabatabai”), Lance J. Lee (“Lee”), Andy Wong, M.D., AMC, and David A. Thompson, M.D., Inc. (“Thompson” and collectively the “Defendants”) resulting in the death of Decedent Sonia Gomez-Diaz (“Decedent”) on or about January 1...
2019.12.13 Demurrer, Motion to Strike 035
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.13
Excerpt: ...endant Thomas Pelletier (“Pelletier”), an owner/manager of Defendant The Foundation Works (“TFW”). Plaintiff filed her original Complaint on January 11, 2019, her First Amended Complaint (“FAC”) on June 14, 2019, and her Second Amended Complaint (“SAC”) on September 09, 2019, with eight causes of action sounding in (1) Wrongful Termination, (2) Hostile Work Environment, (3) Failure to Accommodate, (4) Retaliation, (5) Failure to P...
2019.12.13 Motion for Reconsideration, to be Relieved as Counsel 704
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.13
Excerpt: ... Counsel MP: Bruce T. McIntosh, Esq., counsel for Defendants Flintridge Tree Care, Inc.; Steven Schultz; Lance Ellis Henry; Debora Ann Clarke RP: Plaintiff People of the State of California ex rel. South Coast Air Quality Management District ALLEGATIONS: In this action, Plaintiff People of the State of California ex rel. South Coast Air Quality Management District (“Plaintiff”) alleges that it is tasked with regulating non-vehicular air pollu...
2019.12.13 Motion for Summary Judgment, Adjudication 120
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.13
Excerpt: ...plaint on August 09, 2018, and a First Amended Complaint (“FAC”) on October 26, 2018, alleging causes of action sounding in (1) Breach of Contract; (2) Common Count – Open Book Account; (3) Common Count – Account Stated; (4) Common Count – Money Lent; (5) Breach of Contract; (6) Common Count – Open Book Account; (7) Common Count – Account Stated; and (8) Common Count – Money Lent. PRESENTATION: Plaintiff filed the instant motion o...
2019.12.6 Demurrer, Motion to Strike 668
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.6
Excerpt: ... and medical power of attorney over to Defendants Lana Chang (“Lana”), who in turn placed Ms. Chang in the care of Defendants Serenity Care Health EA Corporation (“Serenity” and together with Lana the “Defendants”). Plaintiff filed her Complaint on August 21, 2019, alleging two causes of action sound in (1) Intentional Infliction of Emotional Distress (“IIED”) and (2) Negligence. PRESENTATION: Lana filed the instant demurrer and m...
2019.12.6 Demurrer 788
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.6
Excerpt: ...ant”) Plaintiff filed the original Complaint on June 18, 2018, and filed the operative First Amended Complaint (“FAC”) on September 24, 2019, alleging eleven causes of action sounding in (1) Quiet Title, (2) Partition of Real Property, (3) Breach of Oral Contract, (4) Fraud, (5) Breach of Implied Contract/Implied Covenant of Good Faith and Fair Dealing, (6) Unjust Enrichment, (7) Tortuous Interference, (8) Negligent Infliction of Emotional ...
2019.12.6 Motion for Trial Preference 948
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.12.6
Excerpt: ...l (“Richard”); Karen Gabriel (“Karen”); Teresa Dang (“Dang”); and Century 21 West Coast Brokers (“C21” and collectively the “Defendants”). In Plaintiff's compliant she alleges that the Defendants caused her to slip and fall, resulting in significant physical injuries, when they required her to put on shoe covers to enter a property, which contained slick floors. Plaintiff filed her Complaint on July 17, 2019, alleging causes o...
2019.11.22 Motion for Summary Adjudication 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.22
Excerpt: ... 22, 2016, Does 1-10 met with Defendant Pauline Facciano (“Pauline”) and the “Palliative Care Team” at St. Joseph's Medical Center, for a palliative care consult regarding Decedent even though Pauline Facciano did not have authority to make medical decisions on behalf of Decedent. Plaintiff alleges that Does 1-10 allowed Pauline Facciano to make the medical decision to transfer Decedent to Defendant Windsor Gardens Healthcare nursing home...
2019.11.22 Motion to Tax Costs 747
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.22
Excerpt: ...logies, Inc. (“Defendant”) failed to make the appropriate rental payment as a holdover tenant. Following a demurrer to the Complaint by Defendant, the Plaintiff dismissed the Complaint on September 16, 2019, two days prior to a hearing on the demurrer. Defendant thereafter filed a memorandum of costs seeking $158.75 in filing and motion fees and $4,800.00 in attorney's fees. Plaintiff moved to tax costs on October 15, 2019, and Defendant oppo...
2019.11.22 Motion to Compel Arbitration 462
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.22
Excerpt: ...Danakian (“Hrant” and collectively the “Defendants”) from Plaintiff Prudent Hospice Care, Inc. (“Prudent”), where majority interest in Prudent is owned by Plaintiffs Misak Tadevossian (“Misak”) and Bedros Tadevossian (“Bedros” and collectively with Prudent the “Plaintiffs”). Plaintiffs filed their Complaint on May 23, 2019, alleging five causes of action for (1) Fraud and Deceit, (2) Breach of Fiduciary Duty, (3) Conversio...
2019.11.20 Demurrer 174
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.20
Excerpt: ...hiarotti (“Defendant”) as against Plaintiff Kairi Harving (“Plaintiff”) for a time period including March 2016 through November 2016 – with Plaintiff discovering the fraudulent transactions on or about November 2, 2016. Thereafter, Plaintiff alleges that she pursued the fraudulent credit charges by and through a contempt proceeding in Plaintiff and Defendant's underlying divorce action (Case No. BD621055), resulting in a plea of no cont...
2019.11.15 Motion for Summary Judgment 188
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.15
Excerpt: ...c. (“Wish”) and Sherry Ann Robbin (“Robbin” collectively the “Defendants”) to represent her in connection with the sale of her home located on Hermitage Avenue in Valley Village to Ben Salem and/or his assignee pursuant to a written “listing agreement” referred to as Single Party Compensation Agreement. (SAC, ¶7, Ex. A.) Pursuant to the agreement, Plaintiff alleges that Defendants agreed to represent Affatato as her agent in conn...
2019.11.15 Motion for Attorney's Fees 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.15
Excerpt: ...er a 3-month lease term. They allege that on July 26, 2012, Plaintiffs gave Defendant a notice of terminating tenancy and thereafter filed an unlawful detainer action to evict her on May 10, 2013. In June 2013, Defendant moved from the premises but removed and damaged property in Plaintiffs' home in the amount of $39,300.00. The Complaint, filed May 7, 2015, alleges causes of action for: (1) Conversion and (2) Trespass to Chattels. PRESENTATION: ...
2019.11.15 Demurrer, Motion to Strike 035
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.15
Excerpt: ...used by Defendant Thomas Pelletier (“Pelletier”), an owner/manager of Defendant The Foundation Works (“TFW”). Plaintiff filed her original Complaint on January 11, 2019, her First Amended Complaint (“FAC”) on June 14, 2019, and her Second Amended Complaint (“SAC”) on September 09, 2019, with eight causes of action sounding in (1) Wrongful Termination, (2) Hostile Work Environment, (3) Failure to Accommodate, (4) Retaliation, (5) F...
2019.11.15 Demurrer 646
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.15
Excerpt: ...Exclusive, Unique Imports, and Whitepoles (“Dernic”); and ICA Deals, LLC (“ICA” collectively referred to as “Dernic Defendants”), such that Dernic Defendants would give Plaintiff an exclusive right to sell the Air Cooler Production on Amazon.com. Plaintiff alleges it made sales of the product, but customers complained that they did not receive the product, received incomplete products, or received the wrong product. As a result, Amazo...
2019.11.15 Application for Writ of Attachment 810
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.15
Excerpt: .... Specifically, Plaintiff alleges that it extended a line of credit in the amount of approximately $180,000.00, with the amount currently due and owing being $179,173.86 plus interest from November 14, 2018. Plaintiff filed its Complaint on September 09, 2019, alleging eight causes of action sounding in (1) Breach of Personal Guaranty, (2) Money Lent, (3) Account Stated, (4) Unjust Enrichment, (5) Breach of Personal Guaranty, (6) Money Lent, (7) ...
2019.11.8 Motion to Tax Costs 000
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...ntiffs”) 2015 legal representation of William Hang (“Hang”) in a wage and hour dispute with Defendants Wang Chien Ego Hsiao (“Hsiao”) and Long Tzong Syiau (“Syiau”) (and together with the Hsiao Living Trust the “Defendants”). Plaintiffs allege that during the pendency of the underlying litigation, Defendants surreptitiously induced Hang to enter into a $20,000 cash settlement despite knowing that Hang was represented by Plaintif...
2019.11.8 Motion to Set Aside Default 095
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...onica”); Armenhoie Bokhchalian (“Armenhoie”); Hovsep Bokhchalian (“Hovsep”); Manik Bokhchalian (“Manik”); Petros Bokhchalian (“Petros”); Sima Bokhchalian (“Sima”); Parkway Investment Group, Inc. (“Parkway”); Venture Mortgage, Inc. (“Venture”); and VMA Family Trust (“VMA” and together the “Defendants”) to pay on a promissory note to Plaintiff Richard Louis Garcia (“Plaintiff”) in the principal amount of $9...
2019.11.8 Motion to Set Aside Void Judgment 080
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...ntiff Bank of America, N.A. (“Plaintiff”), and Defendants Gustavo E. Bellinghausen a/k/a Gustavo Bellinghausen, individually and d/b/a Cal Mart Furniture Showrooms a/k/a Cal Mart Furniture; and Elizabeth Bellinghausen a/k/a Elisabeth Bellinghausen, individually and d/b/a Cal Mart Furniture Showrooms a/k/a Cal Mart Furniture (the “Defendants”). Plaintiff filed its Complaint on November 06, 2009, alleging four causes of action sounding in (...
2019.11.8 Motion for Summary Judgment, Adjudication 120
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...laint on August 09, 2018, and a First Amended Complaint (“FAC”) on October 26, 2018, alleging causes of action sounding in (1) Breach of Contract; (2) Common Count – Open Book Account; (3) Common Count – Account Stated; (4) Common Count – Money Lent; (5) Breach of Contract; (6) Common Count – Open Book Account; (7) Common Count – Account Stated; and (8) Common Count – Money Lent. PRESENTATION: Plaintiff filed the instant motion on...
2019.11.8 Demurrer 020
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...iaplasty procedure, including the complete removal of Plaintiff' labia minora, clitoral hood, and partial removal of her labia majora. In her complaint, Plaintiff alleges that Defendant James A. Macer, M.D. (“Macer”) was unqualified to perform the procedure, and did so improperly, while Defendant Huntington Hospital (“Huntington”) failed to properly supervise Macer. Plaintiff filed her initial Complaint on January 25, 2019, and thereafter...
2019.11.8 Motion for Charging Order 662
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.8
Excerpt: ...unt of $2,450,000.00. PRESENTATION: Assignee Republic Funding Group, LLC (“Republic”) filed the instant motion for a charging order on October 04, 2019. Keros opposed the motion on October 28, 2019, and a reply brief was submitted on October 30, 2019. RELIEF REQUESTED: Republic moves for a charging order transferring any money or property due or becoming due to Keros in the following limited liability companies: 1. 7846 West Granito Drive, LL...
2019.11.1 Motion for Summary Judgment 766
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.1
Excerpt: ...ez Construction, and Sanchez Construction 1 (“Plaintiffs”) on 6 condominiums. The real properties at issue are known as the New Ridge Condominiums located at 681, 683, and 685 N. First Street, Arcadia, CA 91006. Plaintiff alleges that Defendants New Ridge Development, LLC (“New Ridge”), Yanying Dong aka “Claire” Dong (“Dong”), and Yanbo Liao (“Liao” and collectively the “Defendants') were the beneficial and legal holders of ...
2019.11.1 Demurrers 178
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.1
Excerpt: ...Property”) by Plaintiffs Armenui Danielian (“Armenui”) and Massis Danielian (“Massis” and collectively the “Plaintiffs”) between August 2015 and November 2018. Plaintiffs allege that Defendants Mission Properties (“Mission”), Richard Denogean (“Richard”) and Hong Denogean (“Hong” and collectively the “Defendants”), owners of the Property, have benefitted from Plaintiff's work in the amount of $80,000.00. The initial ...
2019.11.1 Demurrer, Motion to Strike 948
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.1
Excerpt: ...ction arises out of motor vehicle coverage issued to an insured of Plaintiff Coast National Insurance Company (“Plaintiff”) allegedly caused by Defendant Bernardino Cambray Flores (“Defendant” or “Flores”). In its Complaint, filed February 16, 2016, Plaintiff alleges a single cause of action for negligence, alleging $42,621.14 in damages. Defendant filed an Answer on March 30, 2016, and ultimately filed a Cross-Complaint (“XC”) ag...
2019.11.1 Motion for Summary Judgment 915
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.1
Excerpt: ...k Defendants”) in Case No. GC050848 (the “Underlying Action”). He alleges that in the Underlying Action, the parties reach an oral settlement before the Court, such that: (1) the parties would mutually dismiss their claims and cross-claims; (2) Bjornbak Defendants would pay Plaintiff in the amount of $6,000 within 14 days; (3) judgment would be entered in favor of Bjornbak Defendants and against Plaintiff in the amount of $1,500,000; (4) of...
2019.11.1 Motion to Set Aside Judgment 629
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.11.1
Excerpt: ...nd Aaron DelValle (the “Defendants”). When Plaintiff was visiting his storage unit on May 27, 2016, he discovered that the lock on the door had been cut and that his unit had been ransacked. Defendants had not advised him of this crime. Further, when Plaintiff attempted to investigate the burglary, he discovered that the Defendants' cameras, alarms, and recording devices were fake and not working. Plaintiff's Second Amended Complaint (“SAC�...
2019.10.4 Motion for Leave to Serve 255
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ... the business of selling cruise packages by Royal Caribbean and served as Royal Caribbean's International Representative in Taiwan. Plaintiffs partnered with Defendants Michael Lin and RC Cruises International Co., Ltd., and in April 2017, Lin asked Plaintiffs for a larger share of Cruise Worldwide's gross profits, which Lu declined. Plaintiffs allege, thereafter, Lin engaged in a scheme to steal the company, renamed his company “Cruise Worldwi...
2019.2.15 Motion to Challenge Good Faith of Settlement 126
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.15
Excerpt: ...versal Security Services (Doe 2) ALLEGATIONS: Plaintiff Nona Gasparyan alleges that on February 18, 2016, she was walking in the Glendale Galleria shopping mall near Peet's Coffee and Tea and Wetzels Pretzels when she slipped on an unmarked, wet substance that was unmarked causing her to fall backwards and sustain severe bodily injuries. Defendant AlliedBarton Security Services, LP dba Allied Universal Security Services (“AlliedBarton”) was t...
2019.2.15 Motion for Attorney's Fees, to Tax Costs 522
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.15
Excerpt: ... for Attorney's Fees MP: Plaintiffs William McChesne y and 1201 Victor y Associates, Inc. RP: Defendant The People of the State of California, acting by and through the Department of Transportatio n (3) Motion to Tax Costs MP: Defendant The People of the State of California, acting by and through the Department of Transportatio n RP: Plaintiffs William McChesne y and 1201 Victor y Associates, Inc. ALLEGATIONS: This case arises from Plaintiff Will...
2019.2.15 Motion to Enforce Settlement 042
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.15
Excerpt: ...epay a loan and engaged in fraud and conversion by manipulating the books and taking funds with respect to three real estate projects. Alex Ma filed a Cross-Complaint to allege that Paul Lo sent emails to several individuals in the real estate development community that contained misleading statements, falsehoods, and allegations of misconduct that are false. Further, Alex Ma claims that Paul Lo made the statements to defame Alex Ma by claiming t...
2019.2.15 Petition for Preliminary Injunction 169
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.15
Excerpt: ... Phung Sien Tran ALLEGATIONS: This action was commenced by Plaintiffs People of the State of California (“People”) and the City of Alhambra (“Alhambra”) against Defendants ANJJ, LLC (“ANJJ”, landlord of the premises), Cali Releaf Church of Mien Tao (“CRCMT”) and Phung Sien Tran (“Tran”) (collectively, “Defendants”) to prohibit and abate alleged violations of the Alhambra Municipal Code at the property located at 425 South ...
2019.2.8 Demurrer, Motion to Strike 964
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ...on and treatment of an acute mental disorder from which he was suffering. Plaintiffs Roman Arustamyan and Karine Arustamyan allege that various healthcare Defendants performed a psychiatric evaluation of Roman Arustamyan and that they were responsible for providing him with care and treatment, including supervising him so that he would not inflict injury upon himself. Plaintiffs allege that Defendants were negligent because on August 25, 2016, Ro...
2019.2.8 Demurrer 178
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ...erty located at 10645 Art St., Sunland, CA 91040 to Plaintiff Mission Properties. The lease agreement included an option to purchase the property after a 3- year tenancy at a sales price based on market value. Plaintiffs allege that they were sub-tenants of Albert Grigoryan and that they occupied the property from August 1, 2015 to November 2018. Plaintiffs Armenui Danielian and Massis Danielian allege that they paid for numerous improvements and...
2019.2.8 Demurrer, Motion to Strike 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ...0 met with Defendant Pauline Facciano and the “Palliative Care Team” at St. Joseph's Medical Center, for a palliative care consult regarding Decedent even though Pauline Facciano did not have authority to make medical decisions on behalf of Decedent. Plaintiff alleges that Does 1-10 allowed Pauline Facciano to make the medical decision to transfer Decedent to Defendant Windsor Gardens Healthcare nursing home (“Windsor”). Upon her discharg...
2019.2.8 Motion for Judgment on the Pleadings 122
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ...ased wife, Angela M. Posis, financed the property by executing a promissory note, and concurrently executed a deed of trust as security for the note on October 1, 2004. Angela M. Posis passed away in 2008. In 2017, Plaintiff encountered financial troubles, causing him to fail to make his mortgage payments. On December 1, 2017, NBS Default Services LLC (as duly appointed successor trustee) executed and caused to be recorded a Notice of Default and...
2019.2.1 Demurrer 246
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ...ff”) seeks declaratory relief and reformation of instrument for the purpose of reforming Plaintiff's Deed of Trust based on a scrivener's error and to add Defendant Leticia Torres as a trustor under the Deed of Trust. The complaint, filed January 25, 2017, alleges causes of action for: (1) declaratory relief; and (2) reformation of instrument. On August 3, 2017, Leticia Torres filed the second amended cross-complaint against JPMorgan and Defend...
2019.2.1 Demurrer, Motion to Strike 062
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ...iffs Jonathan C. Rosen, individually and dba Law Office of Jonathan C. Rosen (“Rosen”), and JCR Law Group (“JCR”) (collectively, “Rosen Plaintiffs”) commenced this action against Defendant Dale Reicheneder (“Reicheneder”), Reichender Law Group (“RLG”), James Moorhead (“Moorhead”), and Arturo Aguilar (“Aguilar”). Rosen is a lawyer specializing in criminal defense. In 2013, the district attorney charged Aguilar with lewd...
2019.2.1 Motion for Attorney's Fees 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ..., under a 3-month lease term. They allege that on July 26, 2012, Plaintiffs gave Defendant a notice of terminating tenancy and thereafter filed an unlawful detainer action to evict her on May 10, 2013. In June 2013, Defendant moved from the premises but removed and damaged property in Plaintiffs' home in the amount of $39,300.00. The complaint, filed May 7, 2015, alleges causes of action for: (1) conversion and (2) trespass to chattels. RELIEF RE...
2019.2.1 Motion for Summary Judgment, Adjudication 364
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ... action involving the property located at 1068 <00510057004c0049004900 004e0003005200490003[New York Mellon, as Trustee for CIT Home Equity Loan Trust 2003-1 asserts that it has a security interest in the property, stemming from a deed of trust recorded in 2003 (“2003 DOT”). On March 7, 2006, the court in a family law matter (In re the Marriage of Marine Nazaryan and Sarkis Tonoyan, LASC No. BD383714) entered judgment, which was recorded in t...
2019.2.1 Motion for Summary Judgment, Adjudication 629
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: .... When Plaintiff was visiting his storage unit on May 27, 2016, he discovered that the lock on the door had been cut and that his unit had been ransacked. Defendants had not advised him of this crime. Further, when Plaintiff attempted to investigate the burglary, he discovered that the Defendants' cameras, alarms, and recording devices were fake and not working. The second amended complaint (“SAC”), filed May 4, 2017, alleges causes of action...
2019.2.1 Motion to Compel Further Responses 000
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ...ement with various media defendants to be a contestant on the American Idol television show. On December 12, 2014, he alleges that he was fitted with a silicone and/or molding material in his right ear and he immediately felt pain. According to the motion, Defendant Jami Tanihana (“Tanihana”) was one of the audiologists performing ear impressions for the American Idol contestants at the time of the incident. Plaintiff alleges that Defendant F...
2019.2.1 Motion to Compel Further Responses 322
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ...e Adventist Medical Center on January 24, 2017 for open-heart surgery after suffering a heart attack. She alleges she was admitted to Defendant's ICU, where Defendant failed to provide the care she needed to prevent her from acquiring bedsores and infection. The first amended complaint, filed May 10, 2017, alleges causes of action for: (1) negligence; (2) elder abuse and neglect (Welf. & Inst. Code, §15600 et seq.); and (3) willful misconduct. R...
2019.2.1 Motion to Strike 704
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.1
Excerpt: ...el. South Coast Air Quality Management District (“Plaintiff”) alleges that it is tasked with regulating non-vehicular air pollution and emissions in the Counties of Los Angeles, Orange, Riverside, and San Bernardino. Plaintiff alleges that Defendants are required to comply with various Health & Safety Code provisions, but that they failed to do so and are thus subject to paying civil penalties for their noncompliance. Namely, Plaintiff allege...

848 Results

Per page

Pages