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
2019.4.19 Motion to Strike 262
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.19
Excerpt: ...ute regarding real property located at 8946 Emerson Place, Rosemead, CA 91770. Plaintiffs Yuwanda Samanukorn and Kan Xie (“Plaintiffs”) allege they are first time buyers of real estate. They allege that on July 18, 2017, Plaintiffs with the representation of their real estate agents (Defendants Essex Financial, Inc. dba Century 21 Dynasty [“C21”], Hoang M. Chu, and Jade Ngoc Chu), entered into the Residential Purchase Agreement for the pr...
2019.4.19 Motion to Dismiss 893
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.19
Excerpt: ...t from UCLA. Since there were no beds available, Plaintiff requested transfer to Aurora Las Encinas Hospital (“ALEH”). Plaintiff claims that he was advised to falsely state that he had suicidal ideations so he could obtain a transfer under a 5150 hold. Plaintiff was transferred to ALEH and given an intake assessment and then placed in a unit with patients with psychotic or violent tendencies. Plaintiff tried to obtain a transfer to a differen...
2019.4.19 Motion to Compel Further Responses 132
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.19
Excerpt: ...ther Responses to FROG and RFA MP: Plaintiff Esperanza Fraire, individually for herself and as successor-in-interest of Genaro Pliego, deceased RP: Defendant Michael Allen Marcil ALLEGATIONS: This action arises from a motor vehicle accident that occurred on November 17, 2016 between Genaro Pliego (deceased) and Defendant Michael Allen Marcil. Marcil was allegedly driving in the course and scope of his employment for Defendant Herc Rentals, Inc. P...
2019.4.19 Motion to Compel Deposition 520
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.19
Excerpt: ... on August 28, 2016, she slipped and fell as a result of a dangerous condition on Defendants' property near Wetzels Pretzels at the Glendale Galleria. The complaint, filed August 20, 2018, alleges causes of action for: (1) premises liability and (2) general negligence. REQUESTED RELIEF: Plaintiff moves for orders compelling the depositions of Glendale I Mall Associates, LP (“Glendale Mall”), Millard Mall Services (“MMS”), and GGP, Inc.'s ...
2019.4.19 Motion for Leave to Serve 255
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.19
Excerpt: ... Ltd. and Teresa Lu allege that they are in 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 com...
2019.4.19 Demurrer 158
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.19
Excerpt: ...leges that throughout his employment, he suffered from a known disability (diabetes), and that his requests for accommodations were ignored or denied. He also alleges he was harassed for his age (54) and disability. In August and September 2017, Plaintiff alleges that he began experiencing health issues, was hospitalized, and was in a coma. He was released from the hospital on October 3, 2017 and was on disability leave until October 24, 2017. On...
2019.4.19 Motion to Strike 016
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.19
Excerpt: ...et, Studio City in <0048000300440051004700 00510057000300530058>rchased the property together in October 2002. Plaintiff alleges that he primarily paid the mortgage, such that he paid $528,838.00 and Defendant paid $21,000.00; and that Plaintiff also contributed $300,000 in expenses for the down payment, closing costs, house improvements and repairs, insurance, etc. Plaintiff alleges that partition by sale of the property would be more equitable ...
2019.4.12 Motion to Quash Service of Summons, to Dismiss 893
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.12
Excerpt: ... treatment from UCLA. Since there were no beds available, Plaintiff requested transfer to Aurora Las Encinas Hospital (“ALEH”). Plaintiff claims that he was advised to falsely state that he had suicidal ideations so he could obtain a transfer under a 5150 hold. Plaintiff was transferred to ALEH and given an intake assessment and then placed in a unit with patients with psychotic or violent tendencies. Plaintiff tried to obtain a transfer to a...
2019.4.12 Demurrers 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.12
Excerpt: ...murrer filed 8/1/18 (Reservation No. 180801336292) <00570044004f0003002400 00520051000f0003002f>td. dba Huntington Memorial Hospital; Paula Verrette, M.D.; Christopher Hedley, M.D.; Harry Bowles, M.D.; David Lourie, M.D.; and Madhu Anvekar, M.D. RP: Plaintiff Lisa Borel ALLEGATIONS: This action arises out of a medical procedure that caused Plaintiff Lisa Borel to lose a kidney and suffer other damages. Plaintiff alleges that she placed her trust ...
2019.4.12 Motion to Seal Amended Complaint 062
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.12
Excerpt: ...efendant Arturo Aguilar; and (2) Defendant James Moorhead ALLEGATIONS: In this action, Plaintiffs Jonathan C. Rosen, individually and dba Law Office of Jonathan C. Rosen (“Rosen”), and JCR Law Group (“JCR”) (collectively, “Rosen Plaintiffs”) commenced this action against Defendant Dale Reicheneder (“Reicheneder”), Reichender Law Group (“RLG”), James Moorhead (“Moorhead”), and Arturo Aguilar (“Aguilar”). Rosen is a law ...
2019.4.12 Motion to Vacate Default, Judgment 228
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.4.12
Excerpt: ... assignor, State Compensation Insurance Fund (“SCIF”). The debt is in the amount of $96,060.91. Plaintiff alleges that SCIF entered into a written agreement with SCIF to provide a policy for worker's compensation insurance to Defendant Envoy Health Care, Inc. and Defendant agreed to pay premiums. Plaintiff alleges that Defendant breached the policy and became indebted to Plaintiff. The complaint, filed September 20, 2018, alleges causes of ac...
2019.3.29 Motion to Set Aside Defaults, Quash Service of Summons 424
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ... result of Defendants' fraudulent and unfair business practices. She alleges that she was induced to invest $1 million in Defendant Qi Wang's business in return for permanent residence within 1 year and repayment of $500,000 within 3 to 6 months. She alleges that Defendants Qi Wang, Lin Xu, Hao Luo, John D. Hu, and Hu & Associates engaged in a practice of misrepresenting to Plaintiff the promises of obtaining permanent residency in the United Sta...
2019.3.29 Application to Deem Motion to Amend Judgment, to Include Prejudgment Interest, to Strike or Tax Costs 988
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: .../19 MP: Plaintiff Brian Burnett RP: None Motion to Amend Judgment (continued from 3/15/19) MP: Plaintiff Brian Burnett RP: Defendant Terrence Price Motion to Strike/Tax Costs MP: Defendant Terrence Price RP: None ALLEGATIONS: This cases arises from Plaintiff Brian Burnett's claim that Defendant Terence Price (“Price”) breached a partnership agreement under which the parties engaged in the business of marketing and selling rare and collectible...
2019.3.29 Demurrer 222
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ...on September 11, 2016, Plaintiffs and Vladimir Shevtsov (Yevgenya Shevtsov's father) were patrons at the Cheesecake Factory restaurant in Glendale. Plaintiffs allege that they were seated at a very noisy and inconvenient location and requested to move to a different area. They allege they decided to leave as a result of poor customer service, but were then moved to the back of the restaurant. On September 20, 2016, Plaintiffs allege that Tatyana ...
2019.3.29 Demurrer, Motion to Strike 188
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ...er in all of her legal matters. Plaintiff drafted exclusive retainer agreement, encompassing a minimum list of services it would provide to Plaintiff, in exchange for an advance payment of $200,000. Specifically, Defendant had faced potential criminal and civil liability for her purported involvement of illegally selling opioids over the internet with her husband, Adediji A. Soremekun, but Plaintiff aided Defendant in resolving the matter over 2 ...
2019.3.29 Motion for Attorney's Fees 982
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ...greement and assignment of commercial lease. Plaintiff alleges that it sold its restaurant business to Defendants and that Defendants were required to present the necessary documentation to the landlord, but failed to do so. Plaintiff alleges that Defendants breached the agreement and stopped paying rent starting January 1, 2017. The first amended complaint, filed October 23, 2017, alleges causes of action for: (1) breach of written contract – ...
2019.3.29 Motion for Judgment on the Pleadings 280
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ...ne Zavala and Mantua Investments, LLC in March and April 2016, such that Plaintiff would assist Defendants in finding a buyer for the sale of 3 residential properties, in exchange for a referral fee of $5,000.00 each. Plaintiff also alleges he entered into a written agreement with Plaintiff in April 2017 to cover Defendant's loan of $20,000.00, but Defendant failed to make payments. Thus, Plaintiff seeks $35,000.00 total for the amount of the loa...
2019.3.29 Motion for Summary Judgment, Adjudication 000
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ..., he entered into a Contestant Agreement with various media defendants to be a contestant on the American Idol television show. On December 12, 2014, he alleges that he was fitted with a silicone and/or molding material in his right ear and he immediately felt pain. According to the moving papers, an oto-dam and silicone impression material from Defendant Westone Laboratories, Inc. (“WLI”) were used during the impression procedure, such that ...
2019.3.29 Motion for Terminating Sanctions, to Compel Deposition 240
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ...tion MP: Plaintiff Amguard Insurance Company <0051004a00030026005200 004b005800510003002e[ang BACKGROUND: Plaintiff Amguard Insurance Company commenced this subrogation action against Defendants T K Engineering Co. (“TKE”) and Taehun Kang (“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...
2019.3.29 Motion to Compel Further Responses, PMQ Deposition 926
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ...outhern California Edison Company ALLEGATIONS IN COMPLAINT: Plaintiffs Rachel Kropp, individually and as GAL for Justin Decker Kropp and Jameson Cash Kropp, minors and heirs of Justin Kropp, deceased allege that Decedent Justin Kropp (“Decedent”) died on January 19, 2018 as a result of being electrocuted while working on a project. They allege that Defendant Southern California Edison Company was contracted by the California Department of Tra...
2019.3.29 Motion for Summary Adjudication 243
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ...313, Glendale, California, where Plaintiffs Sima Jonoobi and Andrew Amrir Davani resided as tenants pursuant to a lease agreement. Defendant Lexington Park Homeowners Association (“Lexington”) is the owner of the condominium complex, Defendant Garo Mardirossian (“Mardirossian”) is the landlord, and Defendants Margaret and Martik Martirossian (“Martirossian Defendants”) owned Unit 213. Plaintiffs allege that Unit 313 was not habitable ...
2019.3.29 Motion to Strike 406
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ...ce Services (“Upgrade”) to purchase insurance for his cars, stating that he was the only driver of the vehicles. He alleges that on his application, which he did not read entirely, Plaintiff was asked to list all household members who drive the vehicle twice or more in a given month. He alleges that Upgrade answered this question on his behalf and stated that only he drove the vehicle. After docusigning certain documents, Plaintiff alleges he...
2019.3.29 Petition to Compel Deposition, Production of Docs 077
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ...oduce business records specified in the subpoena duly served upon her. Petitioner also seeks monetary sanctions in the amount of $4,037.45 for her refusal to appear and produce documents. According to the attached declaration of Petitioner's counsel, Jamie Whitney, Petitioner is currently in a business dispute in Travis County, Texas in Active Motowerks, Inc. v. Dandachli (Case No. D-1-GN-17-002153; hereinafter, “Underlying Action”). (Whitney...
2019.3.29 Motion to Vacate Dismissal 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.29
Excerpt: ... 9, 2012, under 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. R...
2019.3.15 Motion to Set Aside Entry of Default 222
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.15
Excerpt: ...er. Plaintiffs allege that on September 11, 2016, Plaintiffs and Vladimir Shevtsov (Yevgenya Shevtsov's father) were patrons at the Cheesecake Factory restaurant in Glendale. Plaintiffs allege that they were seated at a very noisy and inconvenient location and requested to move to a different area. They allege they decided to leave as a result of poor customer service, but were then moved to the back of the restaurant. On September 20, 2016, Plai...
2019.3.15 Demurrer 646
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.15
Excerpt: ...mazon Seller Business. It entered into an agreement with Defendants Ammar Jawed, Dernic, Inc. (dba Brands Exclusive, Unique Imports, and Whitepoles), and ICA Deals, LLC (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 produc...
2019.3.15 Motion for Sanctions 492
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.15
Excerpt: ..., Oasis Studio Rentals #2, LLC, Oasis Studio Rentals #3, LLC, and their subsidiaries and affiliates (“collectively, “Oasis Entities”, and with NASI, “Receivership Entities”), brings this action against Defendants Robert A. Keller, Jr., Damien Perillo, and Fiji Rentals, Inc. on behalf of the Receivership Entities. NASI is a company that leases and manages ATMs to investors, and pays the investors' Rents” that were guaranteed to total a...
2019.3.15 Motion to Dismiss 893
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.15
Excerpt: ...sought inpatient psychiatric treatment from UCLA. Since there were no beds available, Plaintiff requested transfer to Aurora Las Encinas Hospital (“ALEH”). Plaintiff claims that he was advised to falsely state that he had suicidal ideations so he could obtain a transfer under a 5150 hold. Plaintiff was transferred to ALEH and given an intake assessment and then placed in a unit with patients with psychotic or violent tendencies. Plaintiff tri...
2019.3.15 Motion to Fix Attorney's Fees 804
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.15
Excerpt: ... 00030057004b00440057[, pursuant to an agreement, she offered to pay consideration for the property and demanded that Defendants convey her the property. She alleges that Defendants have failed to convey the property to her. Thus, by way of <0055004400510056004900 00470003004600520051[veyed to her. The complaint, filed June 7, 2017, alleges causes of action for: (1) specific performance against Defendant Patricia Hayikian; (2) breach of contract ...
2019.3.15 Motion to Quash Service of Summons or Dismiss for Inconvenient Forum 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.15
Excerpt: ...is action based on a car accident that occurred on September 10, 2017. On September 10, 2017, Linda Contreras (Plaintiff's insured) and Holly Richards (uninsured motorist) were involved in a collision, that caused fatal injuries to both drivers. Linda Contreras was survived by her parents, Defendants Margarita and Joe Gonzalez, and her 4 siblings. Plaintiff seeks declaratory relief regarding its contractual obligations under the insurance policy....
2019.3.15 Motion to Amend Judgment Under CCP 478 to Include Prejudgment Interest 988
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.15
Excerpt: ...nership agreement under which the parties engaged in the business of marketing and selling rare and collectible automobiles. Plaintiff would locate the automobiles and find buyers to purchase the automobiles from Price. Plaintiff alleges that Price breached the agreement so that he could earn greater profits without Plaintiff. Further, Price entered into a partnership agreement with Rick Cole (“Cole”) and Rick Cole Auctions, Inc. (“RCA”),...
2019.3.8 Motion to Vacate Default 944
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.8
Excerpt: ...efendant Jay Hooper was the managing member and CEO of non-party Temple CB, LLC (“Temple”), which was the title owner of real property located at 4350 Temple City Blvd., El Monte, California (“Temple Property”). Plaintiff alleges that Temple filed for bankruptcy, and Carolyn Dye was appointed by the U.S. Bankruptcy Court as trustee to oversee and administer the liquidation of the Temple's estate. Plaintiff alleges that on April 18, 2017, ...
2019.3.8 Motion for Trial of Exculpatory Clause Issues Before All Other Issues 629
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.8
Excerpt: ...d 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. The second amended complaint (“SAC”), filed May 4, 2017, alleges causes of action for: (1) negligence; (2) NIED; (3) fraud; (4) breach of contract; (5) viola...
2019.3.8 Motion for Terminating Sanctions 240
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.8
Excerpt: ...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' answer, an...
2019.3.8 Motion for Summary Judgment 448
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.8
Excerpt: ...�) and Jorge A. Velasco (“Velasco”) as her attorneys to represent her in her then-husband Greg O'Connor's petition for dissolution (LASC Case No. BD609139) (“Dissolution Action”). Plaintiff alleges that Defendants failed to investigate Plaintiff's claims and they advised her to waive spousal support despite not having received full disclosures from Mr. O'Connor. Namely, Plaintiff alleges Defendants failed to leverage a spreadsheet Plainti...
2019.3.8 Motion for Leave to File Amended Complaint, for Summary Judgment 462
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.8
Excerpt: ...f Non-Opposition from Defendant Moiez Khankhanian, M.D. 2. Motion for Summary Judgment MP: Defendant Kingsley Ofoegbu, M.D. RP: None (the action is stayed) ALLEGATIONS: <0048005600030057004b00 004f005c000300150017>, 2016, he was a patient of Defendant 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, ...
2019.3.8 Demurrer, Motion to Strike 188
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.8
Excerpt: ...she retained Defendants Wish Properties, Inc. (“Wish”) and Sherry Ann Robbin (“Robbin”) 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, she alleges that Defendants agreed to represent Affatato as her agent in c...
2019.3.8 Application for Writ of Attachment 232
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.8
Excerpt: ...ted to Plaintiff in the sum of $1,001,981.87. Plaintiff alleges that though demand has been made on Defendant for this sum, Defendant has refused and failed to pay the amount to Plaintiff. The complaint, filed September 21, 2018, alleges causes of action for: (1) open book account; and (2) account stated. RELIEF REQUESTED: Plaintiff applies for a writ of attachment for $1,001,981.87of Defendant's property. DISCUSSION: Legal Standard “Upon the f...
2019.3.1 Demurrer 186
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.1
Excerpt: ...is and treatment of her lower right molar (tooth #29). Plaintiff alleges that she was informed by a dentist that she had a mid-root horizontal fracture in the subject tooth, and she was given alternative treatment options. She decided to remove the coronal part of the tooth and leave the root in place until Western Dental could arrange for her to see a periodontist for root extraction and immediate implant. She alleges she entered into an agreeme...
2019.3.1 Motion for Summary Judgment 987
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.1
Excerpt: ...d excessive chiropractic services. The second amended complaint (“SAC”), filed October 10, 2018, alleges causes of action for: (1) Professional negligence against each of: (a) Bruce W.S. Holmes, D.C. and Holmes Chiropractic; (b) Daniel Alan Woodard, D.C.; and (c) Molly Elizabeth Casey, D.C. (2) Battery against Molly Elizabeth Casey, D.C.; (3) [Omitted] (4) Fraud for unnecessary chiropractic care against Bruce W.S. Holmes, D.C.; (5) Fraud for ...
2019.3.1 Motion to Compel Further Responses 766
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.1
Excerpt: ... by Plaintiff Jose Sanchez dba Sanchez Construction, and Sanchez Construction 1 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, Yanying Dong aka “Claire” Dong, and Yanbo Liao were the beneficial and legal holders of title to the properties. Plaintiff alleges that on March 20, 20...
2019.3.1 Motion for Terminating Sanctions 282
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.1
Excerpt: ...factorily 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 misrepresentation); (2) accounting; (3) ...
2019.3.1 Motion to Enforce Settlement 086
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.1
Excerpt: ...ss. However, because Plaintiff's business never kicked off, he was left with $60,000 of restaurant equipment. In 2010, Abergel informed Plaintiff that he had another buyer interested in the equipment and would help Plaintiff sell the equipment. Abergel then picked up and transported the equipment to Defendants Platinum Restaurants Equipment, Inc. (“Platinum”) and Simon Papazyan (“Papazyan”), where Plaintiff believed they would be stored u...
2019.3.1 Motion to Sever Complaint 772
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.3.1
Excerpt: ...d. Plaintiff alleges that the flywheel was designed and manufactured by Defendant ATP, Inc. (“ATP”) and that the flywheel was sold by Defendant Burbank Auto Parts, Inc. The complaint, filed August 5, 2016, alleges causes of action for: (1) strict products liability – manufacturing and design defect; (2) negligence; (3) strict products liability – failure to warn; (4) breach of implied warranty of merchantability; (5) fraudulent concealmen...
2019.2.8 Motion to Strike Roe Amendment 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ...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 was the real estate agent representing the seller, Defendant Fang Wang, in the transaction and allegedly failed to inform Plaintiff that a portion of construction was not perm...
2019.2.8 Motion to Strike or Tax Costs 440
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ...IONS: This case arises from a dispute over the management of Organic America, LLC. This case is related to Case No. EC063114. This action proceeded to a jury trial, which was completed on March 22, 2018. RELIEF REQUESTED: Plaintiff/Cross-Defendant Unava, LLC (“Unava”) and Cross-Defendants Ara Abramyan and Natalia Abramyan (the “Abramyans”) move to strike or alternatively tax the costs sought by Defendants in their memorandum of costs file...
2019.2.8 Motion to Set Aside Default, Demurrer 848
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ... after certain periods of time, Defendants ceased making payments on those loans. The complaint, filed July 3, 2017, alleges causes of action for: (1) Breach of promissory note against Defendants Amaxi Investment Company (“AIC”) and Jonathan Lau; (2) Breach of contract against Defendants Jonathan Lau, Macie Wang (“Wang”) and Margaret Lau; (3) Breach of promissory note against Defendant Amaxi Nutrition Products (“ANP”); (4) Breach of c...
2019.2.8 Motion to Quash Service of Summons 424
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ... Defendants' fraudulent and unfair business practices. She alleges that she was induced to invest $1 million in Defendant Qi Wang's business in return for permanent residence within 1 year and repayment of $500,000 within 3 to 6 months. She alleges that Defendants Qi Wang, Lin Xu, Hao Luo, John D. Hu, and Hu & Associates engaged in a practice of misrepresenting to Plaintiff the promises of obtaining permanent residency in the United States. She a...
2019.2.8 Motion to Compel Further Responses 768
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ...chakmakian and ginger Tchakmakian RP: Defendant General Motors LLC ALLEGATIONS: On September 30, 2017, Plaintiffs purchased a 2018 Chevrolet Camaro vehicle (VIN No. 1G1FE1R76JD110112), which was manufactured and distributed by Defendant General Motors, <0055005500440051005700 004b0048000300590048[hicle, the vehicle contained or developed defects, which have manifested in an abnormal ratling in the suspension area while driving, excessive oil cons...
2019.2.8 Motion to Bifurcate 502
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.2.8
Excerpt: ..., 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 rendered him unconscious. Shortly after the incident, emergency personnel began treating Decedent, and diagnosed him with traum...

848 Results

Per page

Pages