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
2019.10.25 Demurrer, Motion to Strike 926
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ...d Litem for Justin Decker Kropp and Jameson Cash Kropp (the “Plaintiffs”), minors and heirs of Justin Kropp (“Decedent”), allege Decedent died on January 19, 2018 as a result of being electrocuted while working on a project. They further allege that Defendant Southern California Edison Company (“Defendant”) was contracted by the California Department of Transportation (“DOT”) to expand Highway 58 and that Defendant had subcontract...
2019.10.25 Demurrer 268
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ...d/b/a Doheny Eye Center UCLA (“DEI” and together the “Defendants”) in treating Plaintiff for Wet Macular Degeneration. Plaintiff filed her initial Complaint of March 08, 2019, and First Amended Complaint (“FAC”) on August 29, 2019. The FAC alleges seven causes of action sounding in (1) Medical Negligence; (2) Fraudulent Concealment; (3) Constructive Fraud; (4) Breach of Fiduciary Duty; (5) Medical Battery; (6) Lack of Informed Consent...
2019.10.25 Motion to Enforce Settlement 424
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ... Unified School District; Mark Anderson; Steve Gustin; Yolanda Mendoza; Jose Alarcon; Steven Miller RP: Plaintiff Alliance Gueming Nenkam ALLEGATIONS: Plaintiff Alliance Gueming Nenkam (“Plaintiff”) is a 49-year old, African American female and her national origin is from the country of Cameroon, Africa. She commenced this action against Defendants Pasadena Unified School District, Mark Anderson, Steven Gustin, Yolanda Mendoza, Jose Alarcon, ...
2019.10.25 Motion to Compel Further PMK Deposition 250
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ...artments, Inc.; and Anza Management Company (“Defendants”) to remediate a purported bed bug infestation on the premises of their lessor, Plaintiff Allison Walters (“Plaintiff”), apartment in 2013. Plaintiff filed her Complaint on July 17, 2015, alleging eight causes of action sounding in (1) Breach of the Warranty of Habitability (Civ. Code §1941.1), (2) Breach of the Warranty of Habitability (Health and Safety Code §17920.3), (3) Negli...
2019.10.25 Discovery Motions 915
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ...bak (“Bjornbak 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,...
2019.10.25 Demurrer, Motion for Protective Order 238
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.25
Excerpt: ...P: Plaintiff Evelyn Scott ALLEGATIONS: The instant action arises from unspecified injuries suffered by Plaintiff Evelyn Scott (“Plaintiff”) on or about March 29, 2017, when Plaintiff's high heeled shoe got stuck in a drain cover, “causing plaintiff to suffer injuries in a successful attempt to avoid falling.” Plaintiff alleges that Defendants LAZ Parking California, LLC (“LAZ”), and PR790 East Colorado, LLC (“PR790” together the �...
2019.10.18 Motion for Determination of Good Faith Settlement 772
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ...flywheel that was installed onto a 1996 Chevrolet Chevelle V8-396 engine suddenly and unexpectedly shattered and disintegrated. Plaintiff alleges that the flywheel was designed and manufactured in China, sold to Defendant ATP, Inc. (“ATP”), who sold it to Defendant Hanson Distributing Company, Inc. (“Hanson”), who then sold the flywheel to Defendant Burbank Auto Parts, Inc. (“BAP”), who thereafter sold it to Plaintiff. The Complaint w...
2019.10.18 Motion for Summary Judgment 188
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ... (“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 connec...
2019.10.18 Motion for Writ of Attachment 068
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ... “Property”), where Respondent Ultimate Digital Star (“Respondent”) claims to have performed certain services related to the installation of security camera systems at the Property. On or around December 17, 2018, Respondent filed a mechanic's lien against the Property in the amount of $9,999.99. Petitioners allege that no action to enforce, foreclose, or extend the lien has been commenced or recorded as-of the date of filing the instant ...
2019.10.18 Motion to Quash Service of Summons 520
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ...oduct that Plaintiff intended to sell on the mass market. Plaintiff alleges that after contracting the production of the product to EJT, EJT subcontracted the production of the product to Defendant BLND Nation, LLC, (“BLND” and together with EJT the “Defendants”), which produced the defective product. Plaintiff filed its Complaint on June 14, 2019, and filed its First Amended Complaint (“FAC”) on September 16, 2019. In the FAC, Plaint...
2019.10.18 Motion to Compel Further PMK Deposition 250
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ...artments, Inc.; and Anza Management Company (“Defendants”) to remediate a purported bed bug infestation on the premises of their lessor, Plaintiff Allison Walters (“Plaintiff”), apartment in 2013. Plaintiff filed her Complaint on July 17, 2015, alleging eight causes of action sounding in (1) Breach of the Warranty of Habitability (Civ. Code §1941.1), (2) Breach of the Warranty of Habitability (Health and Saf. Code §17920.3), (3) Neglige...
2019.10.18 Demurrer, Motion to Strike 147
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.18
Excerpt: ...t, Inc. (“Plaintiff”), Jasmine Sadjadian (“Sadjadian”) and Defendants Pierre Moeini (“Pierre”), Gorliz Moeini (“Gorliz”), and Trans Atlantic Motors, LTD (“TAM” and collectively the “Defendants”). This loan is alleged to have been subject to a default by Defendants, and thereafter litigation by Sadjadian between 2016 and 2019. Following judgment in Sadjadian's favor, Plaintiff purported sought to enforce its own rights unde...
2019.10.11 Motion for Summary Judgment 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ... Natural Health Foundation, Inc.; Natural Health Foundation 1, LLC (together, “Natural Health”); and Andrew Liu (“Liu” and together with Natural Health the “Plaintiffs”) allege that Defendants Kenneth Chen (“Kenneth”) and Gloria Chen (“Gloria” and together with Kenneth the “Defendants”) took approximately half of the $500,000 invested by Liu in Natural Health. Plaintiffs filed their Complaint on January 11, 2017, alleging ...
2019.10.11 Motion for Determination of Vexatious Litigant 663
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...ok rent payments in cash, and broke into Plaintiff's room in order to take $15-$20 in change. The Complaint was filed on July 30, 2019, and alleges nine causes of action for (1) Operation of Outlaw Business, (2) Violation of ‘Safespace' Statute, (3) Badge of Fraud, (4) Breach of the Implied Covenant of Quiet Enjoyment, (5) Breach of Unfair Competition Law, (6) Breach of the Implied Covenant of Good Faith and Fair Dealing, (7) Unjust Enrichment,...
2019.10.11 Motion for Attorney's Fees 164
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...”) from Defendant BMW of North America, LLC (“Defendant”) on or about May 15, 2017, which Plaintiff alleges was defective. The various defects alleged include: defective brakes, malfunctioning rear-camera, faulty vehicle exterior, malfunctioning i-drive, and defective tank leak temperature sensors. Plaintiff filed a Complaint on May 01, 2018, it was removed to Federal Court on June 06, 2018, remanded to State Court on October 25, 2018, and ...
2019.10.11 Discovery Motions 704
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...ifornia 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 of Los Angeles, Orange, Riverside, and San Bernardino. Plaintiff alleges that Defendants Flintridge Tree Care, Inc. (“Flintridge”); Landscape Engineering Inc. d/b/a Steven's Tree Experts (“Steven's”); San Marino Tree Care, Inc. (“SMT”); Lance Ellis Henry (“H...
2019.10.11 Discovery Motions 502
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...ndant Travelers Indemnity Company RP: Plaintiff Eryn Walsh ALLEGATIONS: The instant action arises from the death of Decedent Kevin Walsh (“Decedent”) on or about March 06, 2016. Plaintiffs Eryn Walsh, and Lauren Anne Marie Walsh (“Plaintiffs”) are the heirs and successors in interest to Decedent, and allege that Defendants California Department of Transit (“DOT”) and Travelers Indemnity Company (“Travelers” and together the “Def...
2019.10.11 Demurrer 764
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...Plaintiff Bobbi Barbeth Korsnova (“Plaintiff”) commenced this action on June 8, 2018, alleging causes of action for: (1) discrimination in violation of FEHA; (2) hostile housing environment sexual harassment in violation of FEHA; (3) failure and refusal to take action to stem neighbor's harassing conduct in violation of FEHA; (4) breach of covenant of quiet enjoyment; (5) breach of covenant of warranty of habitability; and (6) IIED. Plaintiff...
2019.10.11 Motion for Summary Judgment 084
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...”) and Danny J. Kim a/k/a Danny Kim (“Danny”)'s lease of a 2017 BMW X4 XDR28I vehicle with Serial No. 5UXXW3C3XH0T79281 (the “Vehicle”) on or about December 21, 2016, with the interest held by Plaintiff Financial Services Vehicle Trust by and through its servicer BMW Financial Services NA, LLC (“Plaintiff”). Plaintiff alleges that Teresa and Danny (the “Kim Defendants”) defaulted on their lease obligations on or about January 20...
2019.10.11 Motion to Set Aside Order 906
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.11
Excerpt: ...ion was commenced in 2007 to determine the rights to 9333 Guess Street, Rosemead, CA 91770 (the “Property”), and the Property was ordered transferred to Plaintiff-in- Intervention David Zhang (“Zhang”) on April 11, 2012. From 2012 through to the present, Defendant-in-Intervention James Li (“Li”) filed various lawsuits in an effort to obtain an interest in the Property and/or secure payment for the attorney's fees he secured with a pri...
2019.10.4 Demurrer, Motion to Strike 307
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ...and Narine Bagdasarayan (“Narine” and together the “Plaintiffs”) rental of 10663 Franlie Drive, Sunland, California 91040 (the “Property”), from Defendants CAH 2014-1 Borrower, LLC (“CAH” or “Owner”); and Colfin AI-5, LLC (“Colfin” or “Manager” and together with CAH, the “Defendants”) between August 2013 and Plaintiffs' alleged constructive eviction in August 2018. Plaintiffs filed their initial Complaint on April ...
2019.10.4 Demurrer 124
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ...eement wherein Plaintiff Marilyn Dinsmore (“Plaintiff”) and Defendants modified an existing modification agreement that Plaintiff and Defendants CIT Bank, N.A. (then OneWest) (“CIT”), US National Association, as Trustee for Lehman XS Trust Mortgage Pass-Through Certificated Series 220-2N (“USBA”), and Ocwen Loan Servicing, LLC (“Ocwen” and collectively the “Defendants”) entered into on or about June 2014. In Plaintiff's initia...
2019.10.4 Demurrer, Motion to Strike 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ...tment Properties, Inc. (“CTC”) and Calvin Gong (“Gong”), to purchase real property for her for investment purposes. Defendants induced Plaintiff to make the purchase of real property which had tenants by making false statements and by concealing information from her about the conditions and legality of the tenancies. Defendant Shirley Manman Tang (“Tang”) was the real estate agent representing the seller, Defendant Fang Wang (“Wang�...
2019.10.4 Demurrer, Motion to Strike 230
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ... (“Defendant”) whereby Plaintiff agreed to supply certain goods to Defendant in exchange for payment upon delivery. The Complaint was filed by Plaintiff on March 18, 2019, and the operative First Amended <00030037004b0048000300 004a0048005600030049[ive causes of action sounding in (1) Breach of Contract, (2) Breach of the Implied Covenant of Good Faith and Fair Dealing, (3) Account Stated, (4) Open Book Account, and (5) Goods and Services Ren...
2019.10.4 Demurrer, Motion to Strike 462
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.10.4
Excerpt: ... Lake Medical Center (“Success”); Brent J. Dale, M.D. (“Dale”); Moiez Khankhanian, M.D. (“Khankhanian”); and Kingsley Ofoegbu, M.D. (“Ofoegbu” and collectively the “Defendants”) and hospitalized in their Ingleside psychiatric facility. He alleges that prior to this date, he had been diagnosed with signification psychiatric disorders, including bipolar disorder, depression, paranoia, schizophrenia, psychosis, violent behavior, ...

848 Results

Per page

Pages