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
2018.7.27 Motion for Terminating Sanctions, to Dismiss, for Summary Judgment, Adjudication, to Compel, etc. 893
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...iff Gabriel Green suffered from severe anxiety and 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 ...
2018.7.27 Motion for Summary Judgment, Adjudication 340
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...Caucasian female. In April 2011, Defendants Specialty Eye Care Medical Center, Inc. (“SEC”) and Dr. Haroutun Hovanesian (“Dr. Hovanesian”) hired Plaintiff as a non-exempt employee to work as a receptionist. She alleges that on October 25, 2016, while working, a patient approached her and rudely inquired to see Dr. Hovanesian. She alleges the patient complained about her and Dr. Hovanesian became visibly upset, violently grabbed Plaintiff'...
2018.7.27 Motion for Summary Judgment 600
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...ance while at Defendant BET Recreation Bowl, Inc. dba Jewel City Bowl (“Defendant”). The incident occurred on July 30, 3016. The complaint, filed December 2, 2016, alleges causes of action for negligence and premises liability. RELIEF REQUESTED: Defendant moves for summary judgment on Plaintiff's complaint for negligence and premises liability. DISCUSSION: A. Facts The following facts are undisputed. Plaintiff was an invitee at the premises o...
2018.7.27 Motion for Summary Adjudication, for Sanctions 407
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...ntiff Camille Meggs 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 then 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 (“NBC Defendants”) since 1999. She a...
2018.7.27 Motion for Relief from Stay, for Leave to Take Deposition, for Protective Order 786
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...: Plaintiffs GMA Investors LP, GMA Senior Housing, LLC, and Concentric Health, Inc. allege that they retained Defendants John H. Ernster and Ernster Law Offices, P.C. (“Ernster Defendants”) in 2012 for advice with respect to rights, options, risks and remedies, if any, relating to a limited partner of GMA Investors pursuant to partnership documents. (Compl., ¶11.) Plaintiffs allege Ernster Defendants induced Plaintiffs to engage them for ser...
2018.7.27 Motion for Reconsideration 804
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...t 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 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; (2) br...
2018.7.27 Motion for Leave to File Complaint 100
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...ed 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, 2017, alleges causes of action for: (1) breach of written contract against Ms. Shen; (2) rescission based on fraud and failure of consideration against Ms. Sh...
2018.7.27 Demurrer, Motion to Strike 046
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...n interest to Rosa Mohammed (“Decedent”), is the daughter of Decedent. Plaintiff alleges that between January 2016 and January 2017, Decedent was an elderly woman who resided at the nursing facility known as Defendant Chandler Convalescent Hospital (“Chandler”). Plaintiff alleges that Chandler and its agents/employees, Defendants Charles Levin, Rodolfo Protacio, M.D., and Samvel Hmayakyan, M.D., had a legal obligation to treat and assess ...
2018.7.27 Application for Writ of Attachment 028
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.27
Excerpt: ...eng Chen in 1997 through a Buddhist couple. After meeting Defendant, Plaintiff decided to devote himself to Defendant, who claimed to be the “Living Buddha” and his organization, which Plaintiff later learned to be a cult and pyramid scheme. Plaintiff alleges that he truly believed Defendant was the Living Buddha and that he had been brainwashed for 20 years. He alleges he worked for Defendant for 20 years without pay and cleaned the Buddhist...
2018.7.20 Application for Writ of Possession 388
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: ...otor vehicle—a 2016 Chevrolet Silverado, VIN # 3GCPCSEC9GG244949. The complaint, filed April 10, 2018, alleges causes of action for: (1) claim and delivery of personal property, for pre-trial writ of possession, and order directing transfer of personal property and restraining order; and (2) money due on a contract. RELIEF REQUESTED: Writ of Possession for the 2016 Chevrolet Silverado, VIN # 3GCPCSEC9GG244949. DISCUSSION: The writ of possession...
2018.7.20 Application for Writ of Possession 440
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: ... breached a written agreement for the lease of a motor vehicle—a 2014 Ferrari F12, VIN # ZFF74UFA2E0202518. The complaint, filed April 23, 2018, alleges causes of action for: (1) breach of contract; (2) claim and delivery; and (3) conversion. RELIEF REQUESTED: Writ of Possession for the 2014 Ferrari F12, VIN # ZFF74UFA2E0202518. DISCUSSION: The writ of possession will permit Plaintiff to obtain possession of the tangible personal property (i.e....
2018.7.20 Demurrer, Motion to Strike 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: .... Plaintiff alleges that Decedent, an 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 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 sib...
2018.7.20 Demurrer, Motion to Strike 448
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: ...adasar Sarkissian (“Decedent”). Plaintiff alleges that Decedent was in the care of Defendant Montrose Healthcare Center, Inc. and Defendant Montrose Healthcare Center. She alleges that Defendants were a nursing facility that provided long term care. Plaintiff alleges that their care for Decedent was negligent and resulted in Decedent developing an infected sore, which ultimately caused her death. The first amended complaint (“FAC”), filed...
2018.7.20 Motion for Leave to Amend Complaint 531
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: ... hired Plaintiff/Cross- Defendant Uni-Glory Development, Inc. (“Uni-Glory”) to build a condominium in a written agreement entered into on May 29, 2013. Uni-Glory failed to perform the work in a timely, competent, and reasonable manner with the result that Fairview had to pay additional costs due to the delay and to correct the problems in the construction work. Further, Uni-Glory made false representations that it had not received constructio...
2018.7.20 Motion for Leave to File Complaint 846
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
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, ...
2018.7.20 Petition for Writ of Possession 380
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.7.20
Excerpt: ...ant Manvel Sahakyan, entitled “NOTE SECURED BY SECURITY AGREEMENT.” The Note was for $200,000 and required Defendant to pay Plaintiff $833.33 for 30 months, in order for Defendant to pay for a store in installments. Plaintiff alleges that Defendant attempted to make payments, but the first check bounced and Plaintiff was required to pay an NSF fee that Defendant has not paid back. Defendant paid the second installment. For the third payment, ...
2018.6.8 Petition for Release of Mechanic's Lien 128
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...in Magran and Armen Manssourian and Defendant Subcrete, Inc. to construct and remodel a single family residence located at 3642 Saint Elizabeth Road, Glendale, CA 91206. Plaintiff alleges that the contract was to be performed by Subcrete on a “cost basis” with Plaintiffs paying for the materials and Subcrete paying for the labor, costs, and services, plus an 8% mark-up above said costs incurred. Plaintiffs allege that they paid Subcrete but t...
2018.6.8 Motion to Set Aside Referee's Report, Objections to Report 128
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ... the Court entered judgment on February 21, 2017. The Court founds that Cross-Complainant Bruce Goss and Cross-Defendant Jacqueline Corcoran each own an undivided 50% interest in the property, and that partition of the property is more equitable than partition by division. (Judgment at ¶¶1-2.) The Court ordered the property be partitioned by sale and sold at fair market value, and appointed a referee, the Honorable Lawrence Crispo (ret.), to ca...
2018.6.8 Motion to Quash Deposition Subpoena 004
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...was 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 healthca...
2018.6.8 Motion to Compel Further Responses 546
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ... action against Defendant Michael Hodges. Justis and Hodges were the only directors of B&R, a medical cannabis dispensary. Justis and B&R allege that Hodges breached his fiduciary duty to B&R and treated B&R as his personal bank account, misappropriated funds, and wasted corporate resources. The complaint, filed October 31, 2017, alleges causes of action for: (1) removal of director; (2) breach of fiduciary duty; and (3) intentional interference ...
2018.6.8 Motion for Terminating Sanctions 088
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...ntiff alleges that, beginning February 2016 and thereafter, Defendants treated Plaintiff. Plaintiff alleges Defendants' care and treatment were negligent such that he suffered injuries to his ureter and was forced to undergo additional surgeries. (Compl., ¶28.) The complaint, filed September 14, 2017, alleges causes of action for: (1) professional negligence; and (2) lack of informed consent. RELIEF REQUESTED: Defendants Thomas S. Lam, M.D. move...
2018.6.8 Motion for Summary Judgment 268
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...surance policy (no. VCGP019576) with Defendant Cell-Crete Corporation (“Defendant”). Plaintiff alleges that Defendant defaulted under the terms of the policy by failing to pay the entire balance of the money due to Plaintiff under the policy on April 10, 2017. Plaintiff alleges that demand has been made on Defendant for the sum of $58,936.71, but Defendant has failed and refused to pay this sum. The complaint, filed September 8, 2017, alleges...
2018.6.8 Motion for Summary Judgment 086
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...ss-Defendant C.W. Driver, Inc. ALLEGATIONS: This case arises from Plaintiffs' claim that they suffered personal injuries when they tripped and fell on a dangerous condition on the theme park premises of Defendant NBCUniversal Media, LLC and Universal Studios, LLC on December 29, 2014. The complaint, filed June 16, 2016, alleges a single cause of action for negligence (premises liability). Defendant Universal City Studios, LLC (“Universal”) fi...
2018.6.8 Motion for Leave to File Complaint 420
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...ouseffi; Vardan Sarkisov; Home Improvement Hub, Inc.; LaborNow, Inc.; and Nick Ter Abelin ALLEGATIONS: In this action, Plaintiffs Century Construction West, Inc. dba SaveCal, Inc., Artin Simonian, and Sarkis Abelian allege that Defendant Brian Snow (“Snow”) made misrepresentations about his qualifications and educational backgrounds, thereby inducing Plaintiffs to engage Snow for his consulting services. This action was commenced on December ...
2018.6.8 Motion for Assignment Order 948
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2018.6.8
Excerpt: ...orkz, Ltd. (“Autoworkz”, dealer) and Farzan Kamal (principal of Autoworkz). Plaintiff alleges that it entered into the Payment Recourse Dealer Agreement on April 21, 2014 with Autoworkz, whereby Autoworkz assigned motor vehicle sales contracts to Plaintiff. Plaintiff alleges that it took assignment of two contracts from Autoworkz's customers and financed the purchase of two vehicles, but that Autoworkz breached the agreements and became indeb...

848 Results

Per page

Pages