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
2018.3.29 Motion for Discovery Sanctions, to Seal 100
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.29
Excerpt: ...ria Capital Partners, Inc. alleges that Defendants Eric Po- Chi Shen (“Mr. Shen”) and his ex-wife Yufen “Feny” Shen (“Ms. Shen”) stole and embezzled money from Plaintiff. Plaintiff alleges that Mr. Shen, as then-CEO of Plaintiff, caused Plaintiff to accept a promissory note for $553,100 with Ms. Shen and that Mr. Shen spent more than $5 million of Plaintiff's funds to purchase jewelry and handbags for Ms. Shen. The FAC, filed May 25, ...
2018.3.29 Motion for Attorney's Fees, Costs 985
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.29
Excerpt: ...trustee. BACKGROUND: In this action, Plaintiffs Jan Slort (“Plaintiff”) alleges he purchased residential property from Defendants/Cross-Complainants Steve and Linell Myers (“Defendants”), pursuant to a purchase agreement on July 25, 2001. (Mot., Ex. 1.) Plaintiff alleges he was cited by LADBS for not having a permit on the barn and claimed he spent $100,000 to comply with the municipal code and get a permit. Defendants prevailed at trial ...
2018.3.29 Demurrer 407
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.29
Excerpt: ...f Plaintiff, agency, or alter ego liability. ALLEGATIONS IN COMPLAINT: Plaintiff Camille Meggs commenced this action on April 18, 2017. The action was removed to the Central District of California, 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 alle...
2018.3.29 Demurrer 364
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.29
Excerpt: ...r money and defrauded them. Defendant/Cross-Complainant Linh Nguyen filed a form cross-complaint for indemnification, apportionment of fault, declaratory relief, and accounting. RELIEF REQUESTED: Cross-Defendants Robert Phan and Victoria Le demur to the third and fourth causes of action in the cross-complaint. MEET AND CONFER REQUIREMENT: CCP §430.41(a) requires that the demurring party meet and confer with the party who filed the pleading that ...
2018.3.29 Demurrer 228
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.29
Excerpt: ...ners of the property. They obtained a loan from Aleksandr Varganov, secured by the property, which was supposed to be a second deed of trust. Plaintiffs allege Defendant Jose Caldera recorded a deed of trust on the property which purports to secure a loan made to Marco Antonio Cordova (Plaintiffs' son). Plaintiff allege this deed of trust was a forgery because Marco Antonio Cordova did not own the property. Varganov then initiated a non-judicial ...
2018.3.23 Demurrer 122
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ...00030003000300030003000300030003000300030003000300030003000300 03000300030003000300030003000300030003000300030003[ <0027004400570048001d000300030003000300030003000300030003000300030003000300030003001600120015001600120014001b0003000300030003000300030003000300030003000300030003000300030003000300030003000300030003000300 03000300030003000300030003000300030003000300030003[ Trial: None set (CMC 3/23/18) MP: Defendants, Starpoint Energy, LLC, Starpoint ...
2018.3.23 Demurrer 304
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ... (“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.) According to the terms of the Purchase Agreement, the total sell p...
2018.3.23 Demurrer 386
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ...inst Defendants Thunder Plumbing, Inc. (“Thunder”) and Philadelphia Indemnity Insurance Company (“PIIC”). Thunder provided restoration services to Plaintiffs' home to repair water and other related damages to Plaintiffs' home. During the demolition work, Titan Environmental (an environmental testing company) discovered that the house was ridden with asbestos. Thunder recommended air testing, but refused to pay for it and thus gave Plainti...
2018.3.23 Demurrer 504
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ...O Foods, LLC to provide general labor, including cleaning services, for Defendant Bevmo Holding, LLC at a particular facility. Plaintiff alleges that dangerous and harmful chemicals were to be used for cleaning. He alleges he was injured on July 20, 2017 as a result of chemicals that spilled on him. The First Amended Complaint (“FAC”), filed January 17, 2018, alleges causes of action for: (1) negligence; (2) peculiar risk; (3) ultrahazardous ...
2018.3.23 Motion to be Relieved as Counsel, Judgment on the Pleadings 363
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ...gton Memorial Hospital RP: None RELIEF REQUESTED: 1. Plaintiff's counsel, Christopher D. Nissen of Nissen Law Firm, moves to be relieved as counsel. 2. Defendant Huntington Memorial Hospital moves for judgment on the pleadings as to the Second Amended Complaint. ALLEGATIONS IN COMPLAINT: Plaintiff Brett Stettner (“Plaintiff”) alleges he is the surviving child of decedent Norman Stettner (“Decedent”). Plaintiff brings this wrongful death a...
2018.3.23 Motion to Compel 846
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ...2015 to build and construct a new building structured to be added to an existing structure located at 161 S. Virginia Ave., Pasadena, CA 91107. The parties entered into a written agreement on January 14, 2015. Plaintiff alleges that Defendant's work did not conform to the plan the parties agreed upon. The complaint, filed July 3, 2017, alleges causes of action for: (1) breach of construction contract – work does not conform to contract; and (2)...
2018.3.23 Motion to Compel Deposition 438
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ...ey 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”). Plaintiffs have also sued various defendants on the basis that they negligently designed, assembled, manufactured, sold, leased, supplied, or distributed the subject vehicle driven byVartanian, and that the vehicle had a defec...
2018.3.23 Motion to Compel Further 096
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ...fettered and unmonitored access to children while a patron of Defendant Rose Bowl Aquatics Center (“RBAC”). Plaintiffs allege that Dittert, a life guard, sexually abused and molested minor/Plaintiff John Doe on multiple occasions. The complaint, filed May 12, 2017, alleges causes of action for: (1) sexual battery; (2) sexual assault; (3) gender violence; (4) negligence per se; (5) negligence; (6) IIED; (7) NIED; (8) constructive fraud; and (9...
2018.3.23 Motion to Compel Further Responses, for Attorney's Fees 960
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ...ey's Fees and Cost MP: Defendant, Yina Chang RP: Gary Brown Relief Requested: Chang seeks attorney's fees and costs in the amount of $9,862.25 against Plaintiff's prior counsel, Gary Brown, for his misuse of the discovery process ALLEGATIONS IN COMPLAINT: <000300310044004f004500 004f004f0048004a0048>s that she was battered and harassed by Defendant Yina Chang. The incident occurred on September 30, 2014. The complaint was filed September 30, 2016...
2018.3.23 Motion to Dismiss Complaint 260
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ... is confined to a wheelchair. He alleges that he visited Defendants' shop and was denied full and equal access to the building. The Complaint, filed September 6, 2017, alleges causes of action for: (1) violation of the Unruh Civil Rights Act (Civ. Code, §51(b)); (2) violation of the Unruh Civil Rights Act (Civ. Code, §51(f)); and (3) declaratory relief. On November 6, 2017, Defendants filed a demurrer to the Complaint. On December 4, 2017, Plai...
2018.3.23 Motion to Expunge Notice of Pendency of Action, Award Attorney's Fees 804
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ...operty of Defendant Patricia Hayijian, Trustee of the Chavez Trust. Defendant also seek $4,460 pursuant to CCP §405.38 for attorney's fees and costs. ALLEGATIONS IN COMPLAINT: The property at issue in this action is located at 11848 Vanowen Street, North <0044004f00440051005200 00030057004b00440057[, pursuant to an agreement, she offered to pay consideration for the property and demanded that Defendants convey her the property. She alleges that ...
2018.3.23 Motion to Produce Experts for Deposition 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ...eatment of Decedent on or about March 16, 2015, but provided negligent care. The complaint, filed October 6, 2015, alleges a single cause of action for wrongful death medical negligence. RELIEF REQUESTED: 1. Motion to Order Plaintiff to Produce His Experts for Deposition MP: Defendant Ricky L. Sedgwick, D.O. Joinder to ex parte application by Defendant Alfret Moradian, M.D. RP: Plaintiff David Babayan On February 22, 2018, Dr. Sedgwick applied ex...
2018.3.23 Motion to Set Aside Default, Judgment 982
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.23
Excerpt: ...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 Barilari, and resided...
2018.3.2 Motions to Set Aside Dismissal, Enforce Settlement 202
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.2
Excerpt: ...en Su, Plaintiff Camillo Rosales, and Plaintiff Imelda Rosales were dismissed from the action. RELIEF REQUESTED: Plaintiffs move to set aside the dismissal entered in this case on September 19, 2017. Plaintiff also move for the Court to enforce the settlement agreement. DISCUSSION: <00550048004a0044005500 0003004b00440045004c[tability of the building owned, managed, and controlled by Defendant Fortunado Marquez (“Defendant”). Plaintiffs resid...
2018.3.2 Motions to Compel Further Responses, Issue Sanctions 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.2
Excerpt: ...n 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 Providence 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...
2018.3.2 Motion to Lift Stay 068
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.2
Excerpt: ...ovide immigration services to Plaintiff 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 after Plaintiff paid $218,000, 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 confer...
2018.3.2 Motion to Continue Trial 100
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.2
Excerpt: ...inuing all statutory deadlines with the trial date. ALLEGATIONS IN COMPLAINT: In this action, Plaintiff Scuderia Capital Partners, Inc. alleges that Defendants Eric Po- Chi Shen (“Mr. Shen”) and his ex-wife Yufen “Feny” Shen (“Ms. Shen”) stole and embezzled money from Plaintiff. Plaintiff alleges that Mr. Shen, as CEO of Plaintiff, caused Plaintiff to accept a promissory note for $553,100 with Ms. Shen and that Mr. Shen spent more tha...
2018.3.2 Motion to Comply with Deposition 086
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.2
Excerpt: ...ng 15 non-parties to comply with deposition subpoenas for production of business records. ALLEGATIONS: This case arises from the Plaintiffs' claim that they suffered personal injuries when they tripped and fell on a dangerous condition on the premises of the Defendant, Universal Studios Hollywood. The Defendant filed a Cross-Complaint against C.W. Driver, Inc. and City Commercial Plumbing, Inc. on the ground that they had created the uneven pavem...
2018.3.2 Motion to Compel Further Responses 246
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.2
Excerpt: ...LAINT: <0044005700480047000300 0003002f0058004f004f> 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 January 25, 2017, alleges causes of action for: (1) de...
2018.3.2 Motion to Compel Arbitration 369
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.3.2
Excerpt: ...ion pending arbitration. BACKGROUND: In this action, Plaintiff California Drilling & Blasting Co., Inc. (“Plaintiff”) alleges that it provided services and equipment to Defendants for drilling and blasting. However, Plaintiff alleges Defendant Papich Construction Company, Inc. (“Papich”), the subcontractor on the project, breached the agreement by failing to pay all sums that are now due and owing as of June 1, 2017. The complaint, filed ...

848 Results

Per page

Pages