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
2020.01.03 Discovery Motions 800
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.03
Excerpt: ...ield his Complaint on August 17, 2017, alleging a single cause of action for Motor Vehicle Negligence. PRESENTATION: Defendant filed the instant motion on November 26, 2019, and Plaintiff opposed the motions on December 19, 2019. Reply briefs were received on December 26, 2019. RELIEF REQUESTED: Defendant moves (1) to compel Plaintiff to questions regarding his psychological injuries, and (2) compel Plaintiff to submit to a Defense Psychiatric Ev...
2020.01.03 Demurrer, Motion to Strike, to Quash Subpoena 719
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2020.01.03
Excerpt: ...”); Mimi Chica, LLC (“Mimi” and together the “Corporate Defendants”); Paul Gustino Spoleti (“Paul”); and Michelle Spoleti (“Michelle”; with Paul, the “Individual Defendants” and collectively with the Corporate Defendants the “Defendants”). Plaintiff alleges that it provided goods to the Corporate Defendants under a contract, that the Individual Defendants are the alter egos of the Corporate Defendants, and that the Defen...
2019.9.27 Motion for Summary Judgment, Adjudication 324
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...on 11405 Chandler Boulevard, Los Angeles, California 91601 (the “Property”). Plaintiff alleges that on or about May 05, 2017, Plaintiff was working on the Property construction site when he fell into an unmarked hole on the Property, causing his injuries. The hole is alleged to have been created or controlled by Defendants Frymer Development, Inc. d/b/a Frymer Construction (“Frymer”); LAC Electric, Inc. (“LAC”); and The City of Los An...
2019.9.27 Motion for Leave to File Complaint 174
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...efendant”) as against Plaintiff Kairi Harving (“Plaintiff”) for a time period including March 2016 through November 2016 – with Plaintiff discovering the fraudulent transactions on or about November 2, 2016. Thereafter, Plaintiff alleges that she pursued the fraudulent credit charges by and through a contempt proceeding in Plaintiff and Defendant's underlying divorce action (Case No. BD621055), resulting in a plea of no contest by Defenda...
2019.9.27 Motion for Leave to File Complaint 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...eal 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”), in the transaction and allegedly failed to inform Plaintiff that a portio...
2019.9.27 Demurrer, Motion to Strike 428
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...perty at 3920 West Burbank Boulevard, Burbank, CA (the “Property”). Plaintiff further alleges that Defendants Dollar Kings, Inc. (“DKI”); Dollar Team, Inc. (“DTI”); 3900-3920 Burbank, LLC (“3920 Burbank”); and City of Burbank (“City” and collectively the “Defendants”) were responsible for the maintenance of the relevant portion of the Property, and failed to adequately maintain the Property in a safe condition. Plaintiff f...
2019.9.27 Demurrer 197
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.27
Excerpt: ...siness relationships with Defendants Ornelas & Associates (“Ornelas”); Hernandez Income Tax (“Hernandez”); Martinez Income Tax (“Martinez”); Synergy Financial and Management Services (“Synergy”); Sayegh & Associates (“Sayegh”); Jill Milberg (“Milberg”); Vincent's Bookkeeping (“Vincent”); Prophet Tax (“Prophet”); Brilliant Tax & Accounting Services, Inc. (“Brilliant”); 24/7 Income Tax (“24/7 Income”); Elite ...
2019.9.20 Demurrers 848
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...loans to Defendants Margaret Lau (“Margaret”), Macie Wang (“Wang”), Jonathan Lau (“Jonathan”), Amaxi Nutrition Products, Inc. (“ANP”), Amaxi Food Company (“AFC”), and Amaxi Investment Company (“AIC” and together the “Defendants”) allegedly secured by way of notes with deeds of trust, and which Plaintiffs allege Defendants ultimately failed to pay. Plaintiffs' filed their Complaint on July 03, 2017, and First Amended Co...
2019.9.20 Motion for Determination of Good Faith Settlement 142
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...o 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”), in the transaction and allegedly failed to inform Plaintiff t...
2019.9.20 Motion for Judgment on the Pleadings 162
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...item Ferdinand Asencio; Alfred Hovanessyan; Lusine Hovanessyan; Daniel Hovanessyan by and through his Guardian Ad Litem Lusine Hovanessyan; Giovani Medina; Yolanda Carbajal; Jose Rios; Martha Diaz; Kirakos Kasparian ALLEGATIONS: The instant action arises from an alleged bedbug infestation on Defendants Property Management Associates, Inc. (“PMA”), and Grand Slam Properties, LP (“Grand Slam” and together the “Defendants”) property loca...
2019.9.20 Motion for Preliminary Injunction 159
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...alez (“Defendant”) against Plaintiff Samuel Saleman (“Plaintiff”), during Defendant's time acting as Plaintiff's caretaker. In his February 21, 2019, Complaint, Plaintiff, by and through Emanuel Somech (“Somech”) alleged ten causes of action sounding in (1) Financial Elder Abuse, (2) Conversion, (3) Unjust Enrichment, (4) Fraud, (5) Breach of Fiduciary Duty, (6) Accounting, (7) Constructive Trust, (8) Removal of Trustee, (9) Trust Con...
2019.9.20 Motion for Protective Order 926
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...d as Guardian Ad 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 ...
2019.9.20 Motion for Summary Adjudication 152
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...“SCIF”), and Defendant Flintridge Tree Care, Inc. (“Defendant”) entered into a written agreement wherein Plaintiff's assignor agreed to provide a policy of worker's compensation insurance to Defendant, and Defendant agreed to pay premiums. Plaintiff alleges that on April 17, 2017, Defendant breached the policy by failing to make premium payments and thus became indebted to Plaintiff. The First Amended Complaint (“FAC”), filed May 10, ...
2019.9.20 Motion for Summary Judgment 044
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...iffs 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, alleg...
2019.9.20 Motion for Summary Judgment 859
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...��Property”). Plaintiffs Edwin Tak-Wing Chan (“Chan”) and Wei Chao (“Chao” and together the “Plaintiffs”) allege that they are the owners of the Property. They allege they made premium payments to Defendant Automobile Club of Southern California (“Defendant”) from October 20, 2015, to October 20, 2016, which covered loss or damage to Plaintiffs' residential property and personal property arising from a covered event. On July 12,...
2019.9.20 Motion to Compel Deposition 448
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.9.20
Excerpt: ...lleges that Decedent was in the care of Defendant Montrose Healthcare Center, Inc. and Defendant Montrose Healthcare Center (“Defendants”). She alleges that Defendants were a nursing facility that provided long term care. Plaintiff alleges that Defendants failed to provide proper hygiene and physical activity to Decedent, and isolated her in her room without medical care. Plaintiff alleges that their care for Decedent was negligent and result...
2019.8.23 Motion for Undertaking, to be Relieved as Counsel 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.23
Excerpt: ...ounsel for Plaintiff Lisa Borel RP: N/A ALLEGATIONS: This action arises out of a medical procedure that caused Plaintiff Lisa Borel (“Plaintiff”) 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 Congress Medical Associates, Inc. d/b/a Congress Orthopaedic Associates, Inc.; and W...
2019.8.9 Motion for Summary Judgment 414
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...ginning around 2011, Defendant Yu Xin An (“An”), with the advice and assistance of her mother Zhang Shuhua, acting in connection with other Defendants, conspired to take steps to orchestrate the unauthorized and illegal theft of money and property belonging to Plaintiffs in separate schemes totaling over $30,000,000.00 USD in value. The action was commenced on September 09, 2015. The Seventh Amended Complaint (“7AC”), filed June 14, 2018,...
2019.8.9 Motion for Summary Judgment 132
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...MP: Defendants Michael Allen Marcil; Herc Rentals, Inc. RP: Plaintiff Esperanza Fraire, individually for herself and as successor-in-interest of Genaro Pliego, deceased [Separately] Defendant The People of the State of California, acting by and through the Department of Transportation ALLEGATIONS: This action arises from a motor vehicle accident that occurred on November 17, 2016 between Genaro Pliego (the “Decedent”) and Defendant Michael Al...
2019.8.9 Discovery Motions 033
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...ntiff Selective 3510- 16 Magnolia, LLC (“Selective” or “Plaintiff”) and Defendants Check On It Fitness, LLC (“COIF”); and Siavash Motiei (“Motiei” and together “Defendants”). Plaintiff alleges that Defendants surrendered the rental property, 3510 West Magnolia Blvd., Burbank, CA 91505 (the “Property”) on or about April 29, 2018, in breach of their rental agreement, and that it took until on or about September 27, 2018, unt...
2019.8.9 Demurrer, Motion to Strike 886
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...erty”), where Plaintiffs Monika Avetisyan and Joseph Karapetian (“Plaintiffs”) allege that landlord Defendants Sam Deutsch, and Helen Deutsch, both individually and on behalf of the Deutsch Family Trust (the “Defendants”), failed to maintain the Property, causing Plaintiffs to suffer water damage to their personal property when several water leaks occurred without adequate remediation. Plaintiffs filed their initial Complaint on April 0...
2019.8.9 Demurrer, Motion to Strike 646
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...efendants Ammar Jawed (“Jawed”); Dernic, Inc. d/b/a Brands Exclusive, Unique Imports, and Whitepoles (“Dernic”); and ICA Deals, LLC (“ICA” 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 product, received incompl...
2019.8.9 Demurrer, Motion to Strike 268
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...nstitute, Inc. d/b/a Doheny Eye Center UCLA (“DEI” and together the “Defendants”) in treating Plaintiff for Wet Macular Degeneration. Plaintiff's March 08, 2019, Complaint alleges nine causes of action sounding in (1) Medical Negligence; (2) Elder Abuse; (3) Fraudulent Concealment; (4) Constructive Fraud; (5) Breach of Fiduciary Duty; (6) Medical Battery; (7) Lack of Informed Consent; (8) Intentional Infliction of Emotional Distress (“I...
2019.8.9 Demurrer, Motion to Strike 187
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...l LLC (“Asur” and collectively the “Defendants”) on or around March 2015 to purchase, manage, develop, market, and sell the property commonly known as 1233 Brunswick Avenue, South Pasadena, California 91030 (the “Property”). Plaintiff's February 28, 2019, Complaint alleges four causes of action sounding in (1) Breach of Oral Contract, (2) Breach of Fiduciary Duty, (3) Breach of the Implied Covenant of Good Faith and Fair Dealing, and ...
2019.8.9 Demurrer 068
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2019.8.9
Excerpt: ...f Coloredge, Inc. (“Plaintiff”) in the field of visual design, conspired with each other to engage in a series of actions that resulted in Duggal taking Plaintiff's employees, clients, and proprietary information, along with disrupting its business operations, when Defendant Edie Gelardi (“Gelardi”), Plaintiff's Vice President, along with Colleen Pih (Snr. Acc. Exec.), Cynthia Matsamura (Acc. Exec.), Nimali Ramachandran (Brand Mngr.), Abi...

848 Results

Per page

Pages