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
2022.01.28 Demurrer 023
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2022.01.28
Excerpt: ...d with a Three-Day Notice to Pay or Quit, a 15-Day Transition Notice to Pay or Quit, and a 15- Day Protected Notice to Pay or Quit. PRESENTATION: The Court received the Demurrer filed by Defendants on December 21, 2021; and the opposition filed by Plaintiff on January 11, 2022. The Court has not received any reply. RELIEF REQUESTED: Defendants demur to the Complaint. DISCUSSION: Standard of Review – Demurrer – The grounds for a demurrer must ...
2022.01.21 Motion to Consolidate 801
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2022.01.21
Excerpt: ...tion, a New York Corporation and Successor in Interest to American Horse Show Association ("USEF"); and USA Equestrian Trust, Inc., a New York Corporation and Successor in Interest to American Horse Shows Association ("USAET", and together, "Defendants"), alleging that Defendants protected and enabled Jimmy Williams ("Williams"), an equestrian coach, who committed numerous acts of sexual assault. Plaintiff filed a Complaint on August 06, 2020; a ...
2022.01.21 Motion for Relief, to Compel Responses 354
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2022.01.21
Excerpt: ...Showtime Networks Inc. ALLEGATIONS: Plaintiff Joseph Michaels ("Plaintiff") filed suit against Defendants Warner Bros. Entertainment Inc., a Delaware Corporation ("WBE"); Warner Bros Worldwide Television Distribution Inc., a Delaware Corporation ("WBWT", and together with WBE, "Warner Bros Defendants"); Bonanza Productions Inc., a California Corporation ("Bonanza"); Warner Bros Television, a Business Entity of form unknown ("WBT"); John Wells Pro...
2022.01.21 Demurrer, Motion to Strike 848
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2022.01.21
Excerpt: ...te Farm") and Patrick Hix ("Hix", and together, "Defendants"), alleging that Plaintiffs purchased an insurance policy for the real property located at 12430 Kling Street, Studio City, CA 91604 ("Subject Property") from State Farm, and that such policy was operative through the time period of a covered loss to the Subject Property as a result of storm wind and rain. Plaintiffs allege that State Farm delayed payment and wrongfully denied the claim ...
2022.01.14 Motions for Assignment Order and Turnover Order 814
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2022.01.14
Excerpt: ...money to Defendants/Judgment Debtors Kanab Ventures, LLC (“Kanab”) and Iman Azad (“Azad”) (collectively “Judgment Debtors”) pursuant to a written contract that Judgment Debtors breached by defaulting. On March 4, 2020, the Court entered judgment in Judgment Creditor's favor against Judgment Debtors in the amount of $56,855.27. PRESENTATION: Judgment Creditor now seeks an assignment order and a turnover order. Judgment Creditor filed b...
2022.01.14 Demurrer 870
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2022.01.14
Excerpt: ... the Ayala Family Trust Dated February 27, 2003 RP: (Plaintiff) Mar Dore Milpa ALLEGATIONS: On November 25, 2020, plaintiff Mar Dore Milpa (“Plaintiff”) filed the instant action's complaint (“Complaint”) against defendants Catalina Gracia (“Catalina”), individually and as Co‐Trustee of the 2013 Marlen Ayala Protector Trust and Co‐Successor‐Trustee of the Ayala Family Trust Dated February 27, 2003; and Diego Gracia (“Diego”),...
2022.01.14 Demurrer 741
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2022.01.14
Excerpt: ...invested $420,000 in March 2017 for the purchase of the Property. In October 2017, at the behest of Defendant, Plaintiff unknowingly signed a quitclaim deed, divesting his interest in the Property. In April 2018, the Property was sold, and Defendant received the sales proceeds. Defendant then failed to fully compensate Plaintiff with the funds owed to him under the Agreement. Plaintiff filed the instant Complaint on September 19, 2021, alleging t...
2022.01.13 Demurrer 605
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2022.01.13
Excerpt: ...s that Defendant Michael Shundo (“Defendant”) took the Property for safekeeping as the parties agreed, but Defendant refused to return the Property once Plaintiff asked for it in January 2021. Plaintiff filed the instant Complaint on May 25, 2021, alleging three causes of action: (1) conversion; (2) common count; and (3) breach of bailment agreement. PRESENTATION: Defendant demurred on August 4, 2021. Plaintiff opposed on September 8, 2021. T...
2022.01.12 Demurrer, Motion to Consolidate, for Preliminary Injunction 526
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2022.01.12
Excerpt: ...California Limited Liability Company ("Defendant"), alleging that Plaintiffs are currently tenants at the real property located at 11643 Chandler Blvd, Unit 101, Los Angeles, California 91601 ("Property"), which is owned by Defendant. Plaintiffs allege that Defendant served a 15-day Pay or Quit Notice and an Unlawful Detainer Notice on to Plaintiffs without also serving a Protections Notice required by Article 14.6 of the Los Angeles City Code. P...
2022.01.11 Demurrer, Motion to Strike 902
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2022.01.11
Excerpt: ...ust 23, 2019, and while insured, Plaintiff was in an automobile accident that was caused by another driver's negligence. On February 18, 2020, Plaintiff submitted documents to support his claim for uninsured motorist benefits. State Farm refused to negotiate or settle the claim because Plaintiff was represented by Jewish counsel and treated by Jewish doctors. The parties ultimately arbitrated the issue, and on September 15, 2021, the arbitrator a...
2021.12.29 Motion for Determination of Election 642
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.29
Excerpt: ...ofit Public Benefit Corporation (here, "Cross- Defendant") filed suit against Defendants New Day Pacifica, an Unincorporated Association, by its Chair, Sharon Kyle ("New Day"); Sharon Kyle ("Kyle"); Jan Goodman as Vice Chair of New Day Pacifica ("Vice Chair"); Jan Goodman ("Goodman"); Lyndon Foley, as Treasurer of New Day Pacifica ("Treasurer"); Lyndon Foley ("Foley"); Akio Tanaka, as Secretary of New Day Pacifica ("Secretary"); and Akio Tanaka (...
2021.12.28 Demurrer 924
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.28
Excerpt: ...ively "Defendants"), alleging that Plaintiff was employed as a construction worker at Defendants' construction site at the real property located at 12415 Landale Street, Studio City, Los Angeles, California 91604 ("Subject Property") when he fell from scaffolding and sustained injuries. Plaintiff alleges that this fall was due to unsecured and/or defective scaffolding. Plaintiff filed a Complaint on September 21, 2020, alleging five (5) causes of...
2021.12.27 Motion to Tax Costs, for Attorney Fees 782
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.27
Excerpt: ...rdian Ad Litem, Robin Brigstocke RP: Defendants Burbank Unified School District; Dylan Washausen ALLEGATIONS: NB, a minor, by and through his Guardian Ad Litem, Robin Brigstocke ("NB"), Robin Brigstocke, individually ("Brigstocke"), and Kathy Baur, individually ("Baur", and collectively, "Plaintiffs") filed suit against Burbank Unified School District ("BUSD"), Dylan Washausen ("Washausen", and together with BUSD, “Defendants”), Gianni Maucer...
2021.12.17 Motion to Consolidate, for Preliminary Injunction 526
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.17
Excerpt: ...ently tenants at the real property located at 11643 Chandler Blvd, Unit 101, Los Angeles, California 91601 ("Property"), which is owned by Defendant. Plaintiffs allege that Defendant served a 15-day Pay or Quit Notice and an Unlawful Detainer Notice on to Plaintiffs without also serving a Protections Notice required by Article 14.6 of the Los Angeles City Code. Plaintiff filed a Complaint on June 07, 2021, and a First Amended Complaint ("FAC") on...
2021.12.17 Motion to Compel Further Responses 129
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.17
Excerpt: ... insurance policy ("Subject Policy") from Defendants. Plaintiff further alleges that on April 07, 2018, one of his dogs was let loose out of his gated backyard and bit Lode Margolis ("Margolis"), who sustained injuries ("Subject Incident"). Plaintiff alleges that Defendants improperly denied his claim under the Subject Policy as to Subject Incident. Plaintiff filed a Complaint on December 16, 2019, a First Amended Complaint ("FAC") on July 08, 20...
2021.12.17 Motion for Summary Judgment 866
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.17
Excerpt: ...ogether, "Plaintiffs") alleges that on or about June 14, 2017, Defendants Kevin Suk, M.D. ("Dr. Suk"); Tom S. Chang M.D., Inc. d.b.a. Retina Institute of California; Michael Samuel, M.D., Inc. d.b.a. Retina Institute of California ("RIC", and together with Dr. Suk, "Retina Defendants"); and San Gabriel Ambulatory Surgery Center, L.P. (SGA, and collectively, "Defendants") negligently operated on Juan's left eye, causing it to develop a bacterial i...
2021.12.17 Motion for Attorney Fees 204
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.17
Excerpt: ...d") and Lynda Nell Faulkner a.k.a. Lynda Faulkner ("Faulkner", and together, "Defendants"), alleging that Defendants breached a loan agreement ("Agreement") between Plaintiff's successor-in-interest and Defendants. Plaintiff filed a Complaint on March 06, 2020, and a First Amended Complaint ("FAC") on November 23, 2020, alleging three (3) causes of action sounding in: (1) Breach of Agreement (Promissory Note); (2) Money Lent; and (3) Book Account...
2021.12.17 Motion for Attorney Fees 075
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.17
Excerpt: ...rough September 2014, but where the defects in the marble slab did not become noticeable until sometime between July 2017 and July 2018. Plaintiff alleged that she spent a total of $50,000.00 on the renovation project, paid to Broerman, and that she hired Defendant Grillo Marble & Granite, Inc., a California Corporation (“Grillo” and together with Broerman the “Defendants”) at Broerman's suggestion to obtain the defective marble slab at i...
2021.12.17 Demurrer, Motion to Strike 764
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.17
Excerpt: ...s Plastic Surgery, a Medical Corporation ("Teleos", and together with Dr. Lehfeldt, "Teleos Defendants"), Pasadena Hospital Association, Ltd. d/b/a Huntington Memorial Hospital ("Huntington"), Allergan, Inc., a Corporation ("Allergan"), and Pacific Communications, a Corporation ("Pacific", and together with Allergan, "Allergan Defendants", and collectively with all other defendants, "Defendants"), alleging that Allergan was aware of increased ris...
2021.12.17 Demurrer, Motion to Strike 203
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.17
Excerpt: ...th"), Alejandro Ledesma ("Alejandro"), and Francisco Ledesma, a minor by and through his Guardian Ad Litem Judith Ayala ("Francisco", and together, "Plaintiffs") filed suit against Defendants Grace Song ("Grace"), Young Song ("Young"), and Grace Song & Young Song as Co-Trustees d.b.a. White Street Properties ("White Street", and together, "Defendants"), alleging that Plaintiffs have been tenants at the real property located at 10817 White Street,...
2021.12.17 Demurrer 192
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.17
Excerpt: ...ough Defendant, but that Defendant subsequently took possession of the Vehicle and is now seeking to auction the Vehicle off despite Plaintiff remaining current on loan payments. Plaintiff filed a Complaint on March 04, 2021, a First Amended Complaint ("FAC") on May 21, 2021, and a Second Amended Complaint ("SAC") on November 13, 2021, alleging six (6) causes of action sounding in: (1) Breach of Contract; (2) Breach of the Implied Covenant of Goo...
2021.12.14 Motion for TRO 642
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.14
Excerpt: ...nefit Corporation (here, "Cross- Defendant") filed suit against Defendants New Day Pacifica, an Unincorporated Association, by its Chair, Sharon Kyle ("New Day"); Sharon Kyle ("Kyle"); Jan Goodman as Vice Chair of New Day Pacifica ("Vice Chair"); Jan Goodman ("Goodman"); Lyndon Foley, as Treasurer of New Day Pacifica ("Treasurer"); Lyndon Foley ("Foley"); Akio Tanaka, as Secretary of New Day Pacifica ("Secretary"); and Akio Tanaka ("Tanaka", and ...
2021.12.10 Motion to Compel Further Responses 197
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.10
Excerpt: ...on ("WDP"); and Giovanni Navas ("Navas", and collectively, "Defendants"), alleging that Plaintiff was employed by Defendants from May of 2017 to March of 2018. Plaintiff further alleges that he was subject to discrimination on the basis of race or national origin by Navas, and that this discriminatory conduct was ratified by Defendants through various actions, ending with the constructive termination of Plaintiff. Plaintiff filed a Complaint on M...
2021.12.10 Demurrer, Motion to Strike 479
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.10
Excerpt: ... Stites ("Stites", and collectively, "Plaintiffs") filed suit against Matt Flynn ("Flynn"), Bill Gomez ("Gomez"), State Farm General Insurance Company ("State Farm"), Assistant 1, and Assistant 2 (collectively, "Defendants"), alleging that Plaintiff purchased insurance coverage (the "Policy") from State Farm, and that Defendants coordinated in wrongfully depriving Plaintiff of insurance claims. Plaintiffs filed a Complaint on August 05, 2020, a F...
2021.12.10 Demurrer, Motion to Strike 432
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.10
Excerpt: ...elen Avenue, Shadow Hills, California 91040 ("Subject Property"), and that during the tenancy, Plaintiff was exposed to numerous habitability violations, and was subject to intimidation and harassment to force her to leave the Subject Property. Plaintiff filed a Complaint on July 10, 2020, a First Amended Complaint ("FAC") on September 03, 2020, a Second Amended Complaint ("SAC") on April 12, 2021, and a Third Amended Complaint ("TAC") on Septemb...

848 Results

Per page

Pages