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...
2019.12.13 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 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 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...
2019.11.22 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...
2019.11.22 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...
2019.11.20 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 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 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 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) ...
2019.11.15 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 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: ...
2019.11.8 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...
2019.11.8 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 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 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 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 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...
2019.11.1 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�...
2019.11.1 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 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...
2019.10.4 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...

848 Results

Per page

Pages