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
2021.12.03 Motion to Strike Answer 902
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.03
Excerpt: ...ogether, "Defendants"), alleging that Sergio was the driver of the automobile that caused a collision with Plaintiff's insured's automobile. Plaintiff seeks subrogation to recover the insurance benefits paid out. Plaintiff filed a Complaint on October 07, 2019 alleging a single cause of action sounding in Negligence. PRESENTATION: The Court received the Motion to Strike Answer filed by Plaintiff on November 04, 2021. The Court has not received an...
2021.12.03 Motion to Expunge Lis Pendens 534
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.03
Excerpt: ... the parties entered into a lease agreement ("Lease Agreement") on September 15, 2019 for the real property located at 12915, Unit B, Ventura Boulevard, Studio City, California 91604 including the parking spaces located at 12919 Ventura Boulevard, Studio City, California 91604 ("Property"), and that the Lease Agreement included a first right of refusal provision benefitting Plaintiff. Plaintiff further alleges that Defendant contracted to sell th...
2021.12.03 Motion for Summary Judgment, to Expunge Lis Pendens 063
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.03
Excerpt: ...ff currently lives in a property ("Property") owned by Cuevas and alleges that she breached a contract ("2015 Agreement") to sell Plaintiff the Property. The Original Complaint was filed on January 22, 2020, the First Amended Complaint ("FAC") was filed on March 27, 2020, and the Second Amended Complaint ("SAC") was filed on August 26, 2020 alleging five (5) causes of action sounding in: (1) Breach of Contract (against Cuevas); (2) Breach of Impl...
2021.12.03 Demurrer 792
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.12.03
Excerpt: ...lifornia Corporation ("TBP Inc."), Justin and Justin Limited, LLC, a California Limited Liability Company ("Justin LLC"), and Justin Randi ("Randi", and collectively, "Defendants"), alleging that Plaintiff is a nonprofit mutual benefit organization composed of owners of 13 residential units located at 3944 Kentucky Avenue, Los Angeles, California 90068; that Randi is the principal of TBP Inc. and Justin LLC; that TBP Inc. is a bar and music estab...
2021.11.19 Motion to Compel Further Responses 764
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.11.19
Excerpt: ...discrimination in violation of FEHA; (2) hostile housing environment sexual harassment in violation of FEHA; (3) failure and refusal to take action to stem neighbor's harassing conduct in violation of FEHA; (4) breach of covenant of quiet enjoyment; (5) breach of covenant of warranty of habitability; and (6) IIED. Plaintiff alleges that has been a tenant at the apartment complex owned by Defendant Premier Apartments LLC (“Premier”) since 2012...
2021.11.19 Motion for Judgment on the Pleadings 932
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.11.19
Excerpt: ...o the property of Plaintiffs Steven Spinoglio and Denis Amato-Spinoglio (collectively, "Plaintiffs"). Plaintiffs filed a complaint on August 27, 2018 and a First Amended Complaint ("FAC") on July 31, 2020, alleging three (3) causes of action sounding in: (1) Private Nuisance; (2) Trespass; and (3) Breach of CC&Rs. PRESENTATION: The Court received the Motion for Judgment on the Pleadings filed by Defendants on October 15, 2021; the opposition file...
2021.11.19 Demurrer, Motion to Strike 390
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.11.19
Excerpt: ...itability, (2) negligence, (3) nuisance, (4) breach of quiet enjoyment, (5) fraud, (6) IIED, and (7) exemplary/punitive damages against Defendant Avalon Bay Communities (“Avalon”) and Handy-Pros, Inc. dba Remodel Pros (“HP”) (collectively “Defendants”). The TAC alleges in pertinent part as follows. Plaintiff alleges that Plaintiff and Avalon entered into a leasing agreement for Plaintiff to reside at Avalon's property located at 10945...
2021.11.19 Demurrer 788
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.11.19
Excerpt: ...ed the original Complaint on June 18, 2018, the First Amended Complaint (“FAC”) on September 24, 2019, Second Amended Complaint ("SAC") on December 20, 2019, the Third Amended Complaint ("TAC") on December 04, 2020, and the Fourth Amended Complaint ("4AC") on August 24, 2021, alleging eighteen (18) causes of action sounding in (1) Quiet Title, (2) Partition of Real Property, (3) Breach of Oral Contract, (4) Breach of Implied Contract, (5) Bre...
2021.11.19 Demurrer 764
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.11.19
Excerpt: ...tion ("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 risks and complications associated with...
2021.11.19 Demurrer 217
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.11.19
Excerpt: ...illion Defendants"), alleging that Escobar and Ho are married and both co-principal owners of PM, a used car dealership. Plaintiff also alleges that Escobar and Ho own Mr. Million, which owns the real property where PM operates, at 6831 Vineland Avenue, North Hollywood, Los Angeles, California ("Vineland Property"). Plaintiff alleges that he entered into an agreement to loan Escobar $50,000 on November 12, 2013, to be repaid from sales of used ca...
2021.11.12 Demurrer, Motion to Strike 312
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.11.12
Excerpt: ...icient", and together with Cota, "Cota Defendants"); Alexei Perez Carmona ("Carmona"); Perez Construction Corporation, a California Corporation ("PCC"); and American Contractors Indemnity Company, a Company ("American", and together with Carmona and PCC, "Carmona Defendants"). Plaintiff alleges that Plaintiff and Efficient entered into an agreement for painting services ("Exterior Agreement"), but that Cota and Efficient made misrepresentations r...
2021.11.12 Motion for Attorney Fees 057
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.11.12
Excerpt: ...Limited Liability Company d.b.a. Cabinet Depot; Cabinet Gallery, Inc; and Reza Astaneh (no opposition) ALLEGATIONS: The instant action arises from certain construction activities occurring at the residential property of Plaintiff Tom McWilliams (“Plaintiff”) by Defendants Ali Setayeshgar; Amirmansour Solatikia a.k.a. Amir Solatikia, individually and d.b.a. The Cabinet Gallery; Maryam Kazemi a.k.a. Maryam Solatikia, individually and d.b.a. Who...
2021.11.12 Motion to Strike 848
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.11.12
Excerpt: ...ritech Company ("WEC", and together with Rentokil, "Rentokil Defendants"); and True Heat Solutions, a California Corporation ("True Heat"), alleging that Plaintiff hired Western and True Heat for pest control services, that they represented that it was safe for Plaintiff to stay in her home during the application of various chemicals, and that Plaintiff was injured by such chemicals as a result. Plaintiff filed a Complaint on June 03, 2020; a Sec...
2021.11.10 Motion for Preliminary Injunction 214
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.11.10
Excerpt: ...Wells Fargo", and together, "Defendants"), alleging that Plaintiff is the former legal title holder to the real property located at 12145 Hatteras Street, Valley Village, Los Angeles, CA 91607 ("Hatteras Property"), and that Wells Fargo currently owns the sole mortgage loan on the Hatteras Property. Plaintiff alleges that, in early 2018, Plaintiff fell behind on her mortgage to the mortgage holder at the time, JP Morgan Chase Bank N.A. ("Chase Lo...
2021.11.09 Motion to Tax Costs 502
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.11.09
Excerpt: ...e the injured party “whole,” the traditional common law rule is that the parties must bear their own costs.). The right to recover any costs is, thus, determined entirely by statute. (Patricia Bakey – Hoey, supra, 111 Cal.App.4th at 597.) “[T]he verified memorandum of costs is prima facie evidence of their propriety, and the burden is on the party seeking to tax costs to show they were not reasonable or necessary.” (612 South LLC v. Lac...
2021.10.22 Motion for Reconsideration 098
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.10.22
Excerpt: ...ting as a former client and a successor‐in‐interest to a former client Marsha Stern (an elder) against attorney Defendant Shirlee Lynn Bliss (“Ms. Bliss”). He also filed this derivative suit against the association Defendant Federal Homeowners Relief Foundation (“Foundation”), to which Stern is the managing trustee and Kenneth Adler is her successor. He alleges that he paid $7,000 to Ms. Bliss for legal services and she caused her cli...
2021.10.15 Motion to Compel Responses 240
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.10.15
Excerpt: ...d fell on an exterior staircase on Defendant's property at the address of 11425 Albert Street, North Hollywood, CA 91601. Plaintiffs filed a Complaint on February 25, 2019 and a First Amended Complaint ("FAC") on July 10, 2019, alleging two (2) causes of action sounding in (1) Premises Liability and (2) General Negligence PRESENTATION: The Court received the Motion to Compel Responses to Form Interrogatories, filed by Defendant, on September 17, ...
2021.10.15 Motion for Payment of Judgment Balance, for Attorney Fees 119
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.10.15
Excerpt: ...ntiffs") filed suit against Defendants Bruce Halprin ("Bruce"); 4146 Beck Avenue, LLC, a California Limited Liability Company ("Beck LLC"); Lynbrook Construction, Inc., a California Corporation ("Lynbrook"); and Marcella Halprin a.k.a. Lori Halprin a.k.a. Laura Halprin ("Marcella"), alleging that Plaintiffs entered into a written Residential Purchase Agreement ("Purchase Agreement") with Bruce, through his entity, Beck LLC, for the purchase of a ...
2021.10.15 Motion for Determination of Good Faith Settlement 025
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.10.15
Excerpt: ...��Capili”) to purchase and renovate the property known as 10233 Tujunga Canyon, Los Angeles, CA 91042 (the “Property”) for the ultimate purpose of reselling the Property at a profit for the three partners. Plaintiff further alleges a series of financial transactions and title transfers that ultimately left the legal title to the Property under the name of Andrias, while alleging that Plaintiff and Capili maintained a beneficial legal intere...
2021.10.15 Demurrer 526
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.10.15
Excerpt: ...1643 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, alleging a single cause of action sounding in preliminary and permanent injunction. PRE...
2021.10.08 Special Motions to Strike 309
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.10.08
Excerpt: ...tsch ALLEGATIONS: Plaintiff Janice Deutsch ("Plaintiff") filed suit against Defendant NBC Subsidiary (KNBC-TV) LLC ("Defendant") on March 30, 2021, alleging a single cause of action sounding in General Negligence. Plaintiff Janice Deutsch ("Plaintiff") filed suit against Defendant CBS Broadcasting Inc. ("Defendant") on April 01, 2021, alleging a single cause of action sounding in General Negligence. PRESENTATION: On July 14, 2021, the Court relat...
2021.10.08 Motion for Summary Judgment 644
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.10.08
Excerpt: ...t against Defendant Alhambra Unified School District ("Defendant"), alleging that Plaintiff Alan Torres was, at all relevant times, a minor with disabilities eligible for special education services attending Mark Keppel High School ("MKHS"). Plaintiff alleges that, on December 12, 2018, Plaintiff and another student ("Other Student") were permitted to leave class and go to the restroom together, and that in the restroom, Other Student entered Pla...
2021.10.08 Application for Writ of Attachment 654
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.10.08
Excerpt: ...T, LLC, a California Limited Liability Company ("Upstart"); Jeremiah Wasson Adler ("Adler"); Marcello Alvarez- Bissonnette a.k.a. Marcello Alvarez ("Alvarez"); and Sarah Kathryn Emick ("Emick", and collectively, "Defendants"), alleging that Plaintiff and Upstart entered into a written Equipment Financing Agreement ("EFA"), with Adler, Alvarez, and Emick as guarantors. Plaintiff alleges that Upstart failed to make monthly payments under the EFA on...
2021.10.01 Motion to Set Aside Default, Judgment 666
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.10.01
Excerpt: ...rketing Trust, By It's Co-Trustee, C. Islas ("Plaintiff") filed an unlawful detainer suit against Defendants Glen Dunkin ("Dunkin"); Georgette Earle; The Georgette Earle Revocable Trust Dated July 23, 2004, by it's Trustee, Georgette Earle, and all successor and co-trustees ("Earle Trust"); Tom Jenkins ("Jenkins"); and The Jenkins Family 2003 Trust, by it's Trustee, Tom Jenkins, and all successor and co-trustees ("Jenkins Trust", and collectively...
2021.10.01 Motion to Bifurcate Trial 346
Location: Los Angeles
Judge: Stewart, William
Hearing Date: 2021.10.01
Excerpt: ... Defendant's property. Plaintiff alleges he broke his neck and injured himself on a gymnastics mat ("Subject Mat") Defendant's property on June 10, 2016 ("Subject Incident"). Plaintiff filed a Complaint on January 02, 2018, alleging five (5) causes of action sounding in: (1) Negligence; (2) Premises Liability; (3) Strict Products Liability (Design Defect); (4) Strict Liability (Failure to Warn); and (5) Products Liability (Negligence). PRESENTATI...

848 Results

Per page

Pages