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
2019.1.25 Motion to Compel Further Responses 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.1.25
Excerpt: ...caused Plaintiff Lisa Borel to lose her kidney and suffer other damages. Plaintiff alleges that she placed her trust in the hands of various medical providers for an anterior spinal procedure for a two-level back fusion. While under Defendants' care, she alleges that she experienced a significant amount of bleeding, loss of her left kidney, and a minor stroke. The first amended complaint (“FAC”), filed June 20, 2018, alleges causes of action ...
2019.1.25 Motion to Compel Deposition 148
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.1.25
Excerpt: ...operties, LLC (“Defendant”) negligently maintained a commercial office building located at <0057004b00440057000300 00470003005a00440057[er to intrude and flood Plaintiff's office space. The complaint, filed December 16, 2016, alleges causes of action for general negligence, and premises liability. RELIEF REQUESTED: Defendant moves to compel the deposition of Plaintiff. DISCUSSION: Pursuant to CCP §2025.450, “[i]f, after service of a deposi...
2019.1.25 Motion for Terminating Sanctions 240
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.1.25
Excerpt: ...ts T K Engineering Co. and Taehun Kang, alleging that Defendants were negligent when operating a blow torch at 684 West Garvey Avenue, Monterey Park, CA 91754, which caused a fire and fire damage. The complaint, filed August 29, 2017, alleges causes of action for: (1) general negligence; (2) strict liability; and (3) subrogation. RELIEF REQUESTED: Plaintiff moves for the Court for an order imposing terminating sanctions, striking, Defendants' ans...
2019.1.25 Demurrer 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.1.25
Excerpt: ...lez (“Defendant”) entered into an agreement. She alleges that the parties agreed that Plaintiff would satisfy any past amounts owed in order to prevent a trustee sale from occurring and that Defendant would provide labor to build certain additions on the property. (Compl., Ex. 1.) Plaintiff alleges that Defendant did not pay Plaintiff back any amounts owed but Defendant continues to live on the property, and that she continues to pay for the ...
2019.1.25 Motion to Compel Deposition, for Production of Docs 246
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.1.25
Excerpt: ...ence. Plaintiff JPMorgan Chase Bank, N.A. (“Plaintiff”) 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 secon...
2018.8.10 Motion for Protective Order 382
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ... and control the financial records of Advanced Veterinary Analysis in an executive capacity. On April 15, 2012, Armando Mendoza hired his wife, Defendant Blanca Castro. Plaintiff alleges that Armando Mendoza and Blanca Castro were unlawfully present in the United States and presented fraudulent social security cards and work authorizations to Plaintiff. He alleges that from March 10, 2010 to November 5, 2017, Defendants Armando Mendoza, Blanca Ca...
2018.8.10 Application for Writ of Possession 522
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...Montgomery aka Carmen L. Montgomery aka Carmen Montgomery breached a written agreement for the purchase of a motor vehicle—a 2015 Jeep Wrangler motor vehicle, VIN # 1C4HJWDGXFL618637. The complaint, filed May 10, 2018, alleges causes of action for: (1) claim and delivery of personal property, for pre-trial writ of possession, and order directing transfer of personal property and restraining order; and (2) money due on a contract. RELIEF REQUEST...
2018.8.10 Demurrer 504
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...BO Foods, LLC to provide general labor, including cleaning services, for Defendant Bevmo Holding, LLC at a particular facility. He alleges he was injured on July 20, 2017 as a result of dangerous and harmful cleaning chemicals that spilled on him. The Second Amended Complaint (“SAC”), filed May 29, 2018, alleges causes of action for: (1) negligence; (2) peculiar risk; and (3) breach of contract. RELIEF REQUESTED: Defendant CBO Foods, LLC (“...
2018.8.10 Demurrer, Motion to Strike 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ... a result of Defendants' medical malpractice and that Defendants engaged in a battery by performing surgeries to which Plaintiff did not consent. On February 28, 2018, the Court ruled on a submitted matter regarding a motion for leave to amend the complaint to include allegations for punitive damages. The Court granted the motion to file an amended complaint and stated that “since causes of action are not added, defendant may avail themselves o...
2018.8.10 Demurrer, Motion to Strike 915
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...itigation with Defendants David Bjornbak and Qiang Bjornbak (“Bjornbak Defendants”) in Case No. GC050848 (“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 D...
2018.8.10 Discovery Sanctions 588
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ... Garcia, Bogar Garcia Saldana, Alan Garcia, Bogar Garcia, Jr. (a minor), David Garcia (a minor), Juana Valencia, and Ignacio Valencia. RELIEF REQUESTED: Defendants Beta LP, JMR Property Management, LLC, and KRC Management, LLC (“Moving Defendants”) previously moved for an order deeming the truths of the matters specified in Requests for Admissions (“RFA”). Defendants also sought monetary sanctions in the amount of $3,085.00. DISCUSSION: O...
2018.8.10 Motion for Attorney's Fees 924
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...rom the Plaintiffs' claim that the Defendants have breached a written agreement by taking possession of a motor vehicle named "Eleanor No. 1". The motor vehicle is a remake of a motor vehicle used in the movie "Gone in 60 Seconds". The case proceeded to trial and a judgment was entered in favor of Plaintiffs on April 5, 2016. <00480044004f000f000300 004f004f004400570048[ District, issued its remittitur. The Court of Appeal rev...
2018.8.10 Motion for Judgment on the Pleadings 088
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...and thereafter, Defendants treated Plaintiff. Plaintiff alleges Defendants' care and treatment were negligent such that he suffered injuries to his ureter and was forced to undergo additional surgeries. (Compl.,¶28.) The complaint, filed September 14, 2017, alleges causes of action for: (1) professional negligence; and (2) lack of informed consent. RELIEF REQUESTED: Defendants move for judgment on the pleadings on the complaint. DISCUSSION: Defe...
2018.8.10 Motion to Establish Admissions 246
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...s-Complainant Jose Luis Torres (untimely) ALLEGATIONS: This action involves property located at 10844 Lull St., Sun Valley, CA 91352, a single- family residence. Plaintiff JPMorgan Chase Bank, N.A. (“Plaintiff”) 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 ...
2018.8.10 Motion to Compel Further Responses 502
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.10
Excerpt: ...Walsh ALLEGATIONS: Plaintiffs Eryn Walsh and Lauren Anne Marie Walsh are the wife and minor child, respectively, of Decedent Kevin Walsh. In this action, they allege that Decedent was driving his vehicle on March 6, 2016, when his vehicle drove over standing water, lost traction, slid sideways, and struck the median area and metal energy attenuator. They allege this caused Decedent catastrophic physical injuries and knocked him unconscious. Short...
2018.8.3 Demurrer 120
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ... 91107 (“Pasadena property”); and (2) 567 Huntington Drive, San Marino, CA 91108 (“San Marino property”). The parties dispute the ownership and title of the properties. Plaintiff Sulindro Ma has 7 children. He alleges he is the rightful owner of the 2 properties and that he utilized his children to hold title to the properties with express agreements that the properties were owned by Sulindro Ma for the benefit of the entire family. For t...
2018.8.3 Demurrer, Motion to Strike 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ... a result of Defendants' medical malpractice and that Defendants engaged in a battery by performing surgeries to which Plaintiff did not consent. On February 28, 2018, the Court ruled on a submitted matter regarding a motion for leave to amend the complaint to include allegations for punitive damages. The Court granted the motion to file an amended complaint and stated that “since causes of action are not added, defendant may avail themselves o...
2018.8.3 Demurrer, Motion to Strike 618
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ...s that Defendants failed to maintain, control, or repair the subject property. She alleges she entered into a rental agreement with Defendants to stay as a guest at their motel. She alleges she informed Defendants of a bed bug infestation and that Defendants failed to remedy the issue. The first amended complaint (“FAC”), filed March 23, 2018, alleges causes of action for: (1) breach of implied warranty of habitability; (2) negligence – pre...
2018.8.3 Ex Parte Application to Continue Trial 438
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ...Toyota Defendants”) <004b005500520058004a00 002f000f0003002f0044>urel Carini ALLEGATIONS IN COMPLAINT: In this action Plaintiffs T.S., A.E., and E.R., by and through their respective guardians ad litem, allege that while they were crossing the street, they were struck by a motor vehicle driven by Defendant Vartan Bart Vartanian on June 4, 2014. At that time,Vartanian was driving a rental car from Defendant The Hertz Corporation (“Hertz”). P...
2018.8.3 Motion for Summary Judgment, Adjudication 346
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ...ant Info Tech Corporation dba Info Tech Technology Corp. (“Info Tech”) entered into a borrowing relationship with Plaintiff by executing a Line of Credit Note and Credit Agreement in the amount of $1,000,000.00 (“Contract”). (Compl., ¶8, Ex. A.) That same day, Defendant Kerry Park (“Park”) executed a Continuing Guaranty (“Guaranty”), pursuant to which she guaranteed Info Tech's payment of the Contract. (Id., ¶9, Ex. B.) Plaintif...
2018.8.3 Motion to Dismiss Complaint, for Judgment on the Pleadings 982
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ...91016. Plaintiff Donald H. Barilari, Sr. (“Plaintiff”) alleges that on February 20, 2004, he and Defendants Gia Barilari aka Gia Evelyn Wong and Anthony Barilari (Plaintiff's daughter-in-law and son, respectively, “Defendants”) orally agreed that Plaintiff would transfer legal title of the property to Gia Barilari without consideration and that she would hold title for the benefit of Plaintiff. Plaintiff then transferred title to Gia Bari...
2018.8.3 Motion to Strike 568
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.8.3
Excerpt: ...., #307, Pasadena, CA 91101. Plaintiffs Melanie Reeve and Frank Trujillo allege that Defendants South Madison Ownership II, LLC and Charles Dunn Real Estate Services, Inc. were the owners and managers of the premises. Plaintiffs were paying tenants of the premises pursuant to a lease agreement entered on June 10, 2014. Plaintiffs allege during their tenancy, they became aware that the premises lacked effective waterproofing and weather protection...
2018.7.27 Motion to Strike, to Set Aside Default, to Quash Service of Summons 282
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...mplaint MP: Defendant Jiang Qi RP: None ALLEGATIONS OF THE COMPLAINT Plaintiff Qingyu Zhang (“Plaintiff”) brought the instant malicious prosecution action <00030057004b0048000300 00460048005600030052[f Anthony Chu (“Defendants”). In an underlying action (KC068561), Defendants (with Qi as plaintiff and Chu as his attorney) brought suit against Bluestar Express Group, Inc. and Yidan Zhang for various wage and hour violations. Defendants lat...
2018.7.27 Motion to Quash Deposition Subpoena 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...ent, an elder adult, was a patient at Defendant Windsor Gardens Healthcare (“Windsor”) from February 22, 2016 to March 2, 2016; and was a patient of Defendant Trinity Care Hospice (“Trinity”) from <0019001100030003003300 00030044004f004f0048[ges that Defendants and their employees/agents failed to meet the standard of care with respect to Decedent. As to Defendants Andrew and Pauline Facciano (Plaintiff's siblings), Plaintiff alleges that...
2018.7.27 Motion to Compel Responses 282
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...ut Defendant failed to satisfactorily perform legal services pursuant to an oral contract. Plaintiff alleges that he hired Defendant as an independent contractor and gave Defendant several legal assignments to complete, but Defendant failed to complete the assignments and to provide regular invoices. The complaint, filed September 14, 2017, alleges causes of action for: (1) fraud and deceit (Count 1: false promise; Count 2: negligent misrepresent...

848 Results

Per page

Pages