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
2018.6.22 Motion for New Trial, for Judgment 042
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...he was driving his vehicle when Defendant Kevin Joshua Castellanos' vehicle caused Defendant David Yan's car to bump into Plaintiff's vehicle from behind. (FAC, ¶¶1-3, 12.) Plaintiff alleges that Defendant Patricia Salazar is the registered owner of the vehicle Castellanos was driving, and that she allowed Castellanos to drive her vehicle. (Id., ¶10.) Plaintiff commenced this action on April 28, 2016. The first amended complaint, filed <004600...
2018.6.22 Motion to Strike Complaint 282
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...nderlying 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 later filed an amendment to the complaint, adding Plaintiff as a defendant in place of Doe 2. Approximately three months after adding Plaintiff to the underlying suit, Plaintiff served a CCP § 128.7 motion for sanctions on Defendants. Several days...
2018.6.22 Motion to Stay 162
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...to assisting the Plaintiff, who is a foreign national, with obtaining a visa to reside in the United States. The case has been consolidated with six other cases, EC064546, EC064651, EC064543, EC064548, EC064544, and EC064545, because the cases contain common issues of law and fact regarding similar claims that the Defendants provided legal services below the standard of care. The lead case is EC064162. RELIEF REQUESTED: Defendants request that th...
2018.6.22 Motion to Quash Deposition 893
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...cinas Hospital, and Jerry Conway (3) Joinder of Defendants San Marino Psychiatric Associates and Daniel Suzuki, M.D. of both oppositions BACKGROUND: This case arises from Plaintiff Gabriel Green's claim that he suffered personal injuries because he was subjected to a strip search and a drug test and he was deprived of his cell phone and medications when he sought psychiatric treatment from Defendants. REQUESTED RELIEF: Plaintiff moves to quash De...
2018.6.22 Motion to File Complaint 960
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...ccurred on September 30, 2014. The complaint was filed September 30, 2016. The FAC, filed November 17, 2016, alleges causes of action for: (1) assault, (2) battery, (3) IIED, (4) negligence, (5) trespass, (6) private nuisance, (7) preliminary and permanent injunction, and (8) declaratory relief. RELIEF REQUESTED: Plaintiff seeks leave to file a second amended complaint and amended answer. DISCUSSION: The court may grant leave to amend the pleadin...
2018.6.22 Motion to Compel Responses 489
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ... Young, Lorin Harrell, and Roxanne Lamar-Reed, assaulted and battered Plaintiffs near Plaintiff's apartment at the Sierra Monterey Apartments. Plaintiffs bring this action to seek damages for assault and battery. In addition, the apartments are owned by the Defendants Ronald Staebler and Jacqueline Staebler, and managed by their agent, the Defendant Aurelio Holguin. Plaintiffs bring this action against them because they wrongfully evicted Plainti...
2018.6.22 Motion to Change Ruling 180
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...ers dug up a roof, pulled up roof boards, and struck Plaintiff's house with sledge hammers. The first amended complaint (“FAC”), filed January 16, 2018, includes one cause of action entitled “Claim I.” The FAC refers to a “Memorandum of Points and Authorities,” which alleges that Defendants are liable for violation of the Civil Rights Act of 1871 and Constitutional rights under 42 U.S.C. §1983. Plaintiff alleges Defendants' investiga...
2018.6.22 Motion for Summary Judgment 363
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...r (“Decedent”). Plaintiff brings this wrongful death action against various defendants (nursing homes, hospitals, and medical professionals) for their alleged failure to provide proper treatment to Decedent, resulting in his death. The operative Second Amended Complaint (“SAC”) filed June 30, 2017, alleges causes of action for: (1) wrongful death (medical malpractice) against all Defendants; and (2) elder <004c0051004a0003002600 480051005...
2018.6.22 Motion for Summary Adjudication 440
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...allege that Defendants Tsnovinar Sogomonyan and Akop Sogomonyan (“Defendants”) resided, occupied, or owned 8617 Jayseel Street (“8617 Property”). Plaintiffs allege that over 20 years ago, plaintiffs erected a white wooden fence on their property that separated the two properties. Plaintiffs allege that in November 2015, Defendants began harassing Plaintiffs to remove the fence as unlawfully on Defendant's property. Plaintiffs allege that ...
2018.6.22 Motion for Leave to File Complaint 846
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.22
Excerpt: ...on to an existing structure at 161 S. Virginia Ave., Pasadena, CA 91107. The parties entered into a Home Improvement Contract on January 14, 2015, and thereafter entered into a Patio Agreement on July 28, 2015. In August 2016, Defendant informed Plaintiff that all of the work had been completed, but Plaintiff alleges that Defendant's work was defective, did not conform to the plans, and breached the agreements. The complaint, filed July 3, 2017, ...
2018.6.15 Motion to Quash Deposition Subpoena 420
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...ly filed an opposition to the motion. MP: Cross-Defendants Century Construction West, Inc. dba SaveCal, Inc.; Art Simonian; Sarkis Ter Abelian; Argen Youseffi; Vardan Sarkisov; O. Hovik Oganesyan; Home Improvement Hub, Inc.; LaborNow, Inc.; and Nick Ter Abelin RP: Defendant/Cross-Complainant Brian Snow ALLEGATIONS: In this action, Plaintiffs Century Construction West, Inc. dba SaveCal, Inc., Artin Simonian, and Sarkis Abelian allege that Defendan...
2018.6.15 Motion for Summary Judgment, Adjudication 268
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...lated to overconsumption of alcohol by participating in an inpatient alcohol treatment facility's rehabilitation program. She alleges she entered treatment with Defendant Pasadena Recovery Center, Inc. Plaintiff alleges that during her stay with Defendant, she felt extremely over-medicated and became aware of quality of care and safety issues at Defendant's facility. On July 14, 2016, while returning from an offsite scheduled function, she allege...
2018.6.15 Motion to Compel Further Responses 568
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...o and HACC, Inc. executed a promissory note on a line of credit in the initial amount of $50,000, of which $37,000 was personally guaranteed by Defendant Dario L. Ghio. On December 12, 2016, Camtar, Inc. made a written demand for the repayment of the sums, but Defendants have failed to make any payments. The complaint, filed April 24, 2017, alleges causes of action for: (1) breach of contract; (2) breach of promissory note; and (3) declaratory re...
2018.6.15 Motion to Lift Stay 068
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...tiff when Defendants failed to prepare immigration petitions. Plaintiff also claims that Defendants breached an agreement to transfer 51% interest in Defendants' LLC to Plaintiff because Plaintiff paid $218,000 but Defendants did not transfer the interest. On April 27, 2017, the Court granted Defendants' motion to compel arbitration and stayed the action pending the outcome of the arbitration. A status conference regarding the arbitration was set...
2018.6.15 Motion to Tax, Strike Costs 844
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...rdes Vasquez from using a ticket to travel on a cruise boat due to her pregnancy. The complaint, filed June 30, 2017, alleges causes of action for: (1) fraud; (2) IIED; (3) conversion; and (4) violation of Business & Professions Code, §17200 et seq. On April 20, 2018, the Court granted Defendant's motion to dismiss for improper forum. On April 24, 2018, the Court signed an order on Defendant's motion to dismiss for improper forum. RELIEF REQUEST...
2018.6.15 Motion to Set Aside Default, Judgment 240
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...action against Defendants 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: Defendants seek an order setting aside the default and default judgment enter...
2018.6.15 Motion to Set Aside Entry of Default 426
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: .... Defendant Pin Agency LLC is alleged to be a web-marketing and web- development company. Plaintiff alleges that it hired Defendant to develop its website and entered into an Agreement No. 0126 on September 17, 2015. Pursuant to the agreement, Defendant was to perform by January 2016, but Defendant unilaterally pushed the deadline to April 2016. Plaintiff also alleges that Defendant failed to properly create the website, which caused significant ...
2018.6.15 Demurrer 766
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...iginal and corrective interior and exterior construction to be performed by Plaintiff Jose Sanchez dba Sanchez Construction, and Sanchez Construction 1 on 6 condominiums. The real property 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, Yanying Dong aka “Claire” Dong, and Yanbo Liao were the beneficial and legal hold...
2018.6.15 Motion for Summary Judgment 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ... 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 they made a healthcare ...
2018.6.15 Motion for Summary Judgment, Adjudication 045
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.15
Excerpt: ...e Asatryan, and Edmon Asatryan 2. Motion for Summary Judgment/Adjudication MP: Defendant City of Los Angeles RP: Plaintiffs Hasmik Babakhanyan, Hermine Asatryan, and Edmon Asatryan SUMMARY OF COMPLAINT: Plaintiffs Hasmik Babakhanyan, Hermine Asatryan, and Edmon Asatryan (“Plaintiffs”) are the surviving heirs of Simon Asatryan (“Decedent”). Hasmik Babakhanyan is the surviving spouse, and Hermine Asatryan and Edmon Asatryan are the survivin...
2018.6.8 Demurrer, Motion to Strike 880
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...ement to sell a business to Plaintiff. On October 27, 2017, the Court sustained Defendant's demurrer to Plaintiff's complaint with 20 days leave to amend. On January 23, 2018, at a case management conference, the Court noted that Plaintiff failed to file an amended complaint following the demurrer. <004c00510057004c004900 00480003004400030029[irst Amended Complaint (“FAC") within 10 days. On February 26, 2018, Plaintiff filed the FAC. Plain...
2018.6.8 Demurrer 860
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...endants accused him of vandalism in a Ralph's market parking lot and thereafter filed a misdemeanor criminal complaint against him. Plaintiff alleges this has subjected him to going to court and malicious prosecution. The complaint, filed July 10, 2017, alleges causes of action for: (1) negligence; (2) negligent infliction of emotional distress; (3) violation of 14 th Amendment to the U.S. Constitution (42 U.S.C. section 1983); (4) violation of A...
2018.6.1 Motion to Quash Deposition Subpoena 182
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...Freeway Auto, Inc. (“Defendant”). He alleges that he started working for Defendant on March 10, 2014, providing battery services for vehicles. He alleges he was wrongfully terminated on December 24, 2015. Plaintiff alleges that he began suffering back pain on September 30, 2015 and had taken time off work, and informed Defendant that he could not sit too long or be on the flatbeds, but that his statements went ignored. He alleges that “Nadi...
2018.6.1 Motion to Dismiss Action 304
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...ill Blvd., Tujunga, California 91042. Plaintiff Liudmyla Kopytova (“Plaintiff”) alleges that in 2017, Defendant Del Toro Loan Servicing, Inc. (“Defendant”) acquired ownership and record title of the property. (Compl., ¶5.) On July 27, 2017, Defendant and Plaintiff entered into a Real Estate Purchase Agreement (“Purchase Agreement”) whereby Plaintiff would purchase the property and acquire ownership of it through escrow. (Id., ¶6.) A...
2018.6.1 Motion to Compel Further Responses 407
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.1
Excerpt: ...ia, and Plaintiff filed a First Amended Complaint (“FAC”). The case was remanded back to state court. Plaintiff is an African American woman, who has been employed by Defendants NBCUniversal Media, LLC, KNBC, and NCB Universal, LLC since 1999. She alleges she sent a letter of complaint on September 28, 2016 to human resources, regarding a pattern of racist and sexual conduct in the KNBC newsroom. On January 18, 2017, human resources contacted...

848 Results

Per page

Pages